Search icon

SONIK INNOVATIONS CORP

Company Details

Entity Name: SONIK INNOVATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2010 (15 years ago)
Date of dissolution: 30 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: P10000001187
FEI/EIN Number 271646703
Address: 9225 ULMERTON RD, T, LARGO, FL, 33771, US
Mail Address: 9225 ULMERTON RD, T, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TRIEU CUONG V Agent 9225 ULMERTON RD, LARGO, FL, 33771

President

Name Role Address
TRIEU CUONG V President 9225 ULMERTON RD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020743 877 LUGNUTS.COM EXPIRED 2012-02-29 2017-12-31 No data 9225 ULMERTON RD, UNIT T, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 9225 ULMERTON RD, T, LARGO, FL 33771 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 9225 ULMERTON RD, T, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2012-05-01 9225 ULMERTON RD, T, LARGO, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000311703 TERMINATED 1000000587760 PINELLAS 2014-02-26 2034-03-13 $ 403.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-08
Domestic Profit 2010-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State