Search icon

SONIC MOBILE WASH INC - Florida Company Profile

Company Details

Entity Name: SONIC MOBILE WASH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC MOBILE WASH 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: 02 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000000055
FEI/EIN Number 82-3891958

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

Mail Address: 7640 NW 5th Street, Plantation, FL, 33324, US
Address: 1635 COVE LAKE ROAD, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVRY STEPHANIE President 1635 COVE LAKE ROAD, NORTH LAUDERDALE, FL, 33068
BORGELLA CARL G Vice President 1635 COVE LAKE ROAD, NORTH LAUDERDALE, FL, 33068
Borgella Carl G Agent 1635 COVE LAKE RD., NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-24 - -
CHANGE OF MAILING ADDRESS 2020-06-24 1635 COVE LAKE ROAD, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Borgella, Carl Gomel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-06-24
Domestic Profit 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State