Search icon

SONINOTNA FRANCHISE CORP - Florida Company Profile

Company Details

Entity Name: SONINOTNA FRANCHISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONINOTNA FRANCHISE 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: 01 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P13000055987
FEI/EIN Number 46-4880880

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

Address: 365 Deer Ridge Cir, Havana, FL, 32333, US
Mail Address: 365 Deer Ridge Cir, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES SANCHEZ DOMINGA President P.O. BOX 5329 CUC STATION, CAYEY, 00737
PEREZ MORALES SEGUNDO A Agent 365 DEER RIDGE CIR, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 PEREZ MORALES, SEGUNDO A -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 365 DEER RIDGE CIR, HAVANA, FL 32333 -
AMENDMENT 2022-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 365 Deer Ridge Cir, Havana, FL 32333 -
CHANGE OF MAILING ADDRESS 2018-04-11 365 Deer Ridge Cir, Havana, FL 32333 -

Documents

Name Date
Reg. Agent Change 2024-05-09
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
Amendment 2022-06-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
Reg. Agent Resignation 2019-04-01
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State