Search icon

SOMNIUM GUITARS INC. - Florida Company Profile

Company Details

Entity Name: SOMNIUM GUITARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMNIUM GUITARS 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: 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: 22 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P17000026791
FEI/EIN Number 82-0944010

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

Address: 1451 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Mail Address: 1451 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADNYK MARK A President 1451 E JEFFERSON ST, BROOKSVILLE, FL, 34601
STADNYK PATRICIA M Vice President 1451 E JEFFERSON ST, BROOKSVILLE, FL, 34601
STADNYK MARK A Agent 1451 E JEFFERSON ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 34752 Dogwood Drive, Ridge Manor, FL 33523 -
CHANGE OF MAILING ADDRESS 2025-02-12 34752 Dogwood Drive, Ridge Manor, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 34752 Dogwood Drive, Ridge Manor, FL 33523 -
REINSTATEMENT 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 STADNYK, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State