Search icon

SONO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SONO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONO ENTERPRISES, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000106268
FEI/EIN Number 454049958

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 442 W. KENNEDY BLVD., TAMPA, FL, 33606, US
Mail Address: 442 WEST KENNEDY BLVD., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERENC MARYANN W President 442 W. KENNEDY BLVD., TAMPA, FL, 33606
FERENC MARYANN W Director 442 W. KENNEDY BLVD., TAMPA, FL, 33606
ALBA RUSSELL T Agent 101 SOUTH FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-05-07 - -
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-17 442 W. KENNEDY BLVD., SUITE 110, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-09-17 442 W. KENNEDY BLVD., SUITE 110, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2017-09-17 ALBA, RUSSELL TESQUIRE -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
Revocation of Dissolution 2018-05-07
ANNUAL REPORT 2018-05-01
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-09-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State