Search icon

SONMASTERS TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: SONMASTERS TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONMASTERS TRANSPORTATION CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2012 (13 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P12000051652
FEI/EIN Number 45-5431326

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

Address: 1717 Mason Ave, Daytona Beach, FL, 32117, US
Mail Address: 18423 cherry laurel ln, gaithersburg, MD, 20879, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN SONIA M President 18423 cherry laurel ln, gaithersburg, MD, 20879
MORGAN SONIA M Agent 1717 Mason Ave, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2023-07-05 - -
VOLUNTARY DISSOLUTION 2023-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 1717 Mason Ave, Suite 1322, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 1717 Mason Ave, Suite 1322, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2016-07-31 1717 Mason Ave, Suite 1322, Daytona Beach, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
Revocation of Dissolution 2023-07-05
VOLUNTARY DISSOLUTION 2023-06-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State