Entity Name: | SONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000099616 |
FEI/EIN Number |
271463803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4833 N PERRY DR, BEVERLY HILLS, FL, 34465 |
Mail Address: | PO BOX 215, HOLDER, FL, 34445 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAKEMAN RONALD C | President | 4833 N PERRY DR, BEVERLY HILLS, FL, 34465 |
BEAUDET KRISTEN M | Vice President | 4833 N PERRY DR, BEVERLY HILLS, FL, 34465 |
LAKEMAN RONALD C | Agent | 4833 N PERRY DR, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-08-29 | SONS INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4833 N PERRY DR, BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 4833 N PERRY DR, BEVERLY HILLS, FL 34465 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000210568 | TERMINATED | 1000000455125 | CITRUS | 2013-01-04 | 2033-01-23 | $ 2,624.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
Name Change | 2011-08-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-12-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State