Search icon

SONAS TAVERNS INC. - Florida Company Profile

Company Details

Entity Name: SONAS TAVERNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONAS TAVERNS 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: 24 Jul 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000055307
FEI/EIN Number 85-2202450

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

Address: 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819
Mail Address: 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREESH NEAL Director 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819
MCCREESH NEAL Secretary 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819
MCCREESH NEAL Treasurer 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819
McCreesh Neal Agent 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819
MCCREESH NEAL President 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5401 S KIRKMAN ROAD STE 700, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-08-03 McCreesh, Neal -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-03
Domestic Profit 2020-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State