Search icon

SONNY'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SONNY'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jan 1991 (34 years ago)
Date of dissolution: 30 Nov 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P32484
FEI/EIN Number 061312117

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

Address: 5605 HIATUS ROAD, TAMARAC, FL, 33321
Mail Address: 5605 HIATUS ROAD, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONNY'S ENTERPRISES INC. FLEXIBLE BENEFIT PLAN 2015 061312117 2016-07-27 SONNY'S ENTERPRISES INC. 157
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 333310
Sponsor’s telephone number 9547204100
Plan sponsor’s mailing address 5605 HIATUS RD, TAMARAC, FL, 333216408
Plan sponsor’s address 5605 HIATUS RD, TAMARAC, FL, 333216408

Number of participants as of the end of the plan year

Active participants 178

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DAVID SHIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing DAVID SHIELD
Valid signature Filed with authorized/valid electronic signature
SONNY'S ENTERPRISES INC. FLEXIBLE BENEFIT PLAN 2014 061312117 2015-07-31 SONNY'S ENTERPRISES INC. 127
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 333310
Sponsor’s telephone number 9547204100
Plan sponsor’s mailing address 5605 HIATUS RD, TAMARAC, FL, 33321
Plan sponsor’s address 5605 HIATUS RD, TAMARAC, FL, 33321

Number of participants as of the end of the plan year

Active participants 157

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing DAVID SHIELD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAZIO, PAUL G. President 5605 HIATUS ROAD, TAMARAC, FL, 33321
FAZIO, PAUL G. Chairman 5605 HIATUS ROAD, TAMARAC, FL, 33321
FAZIO, PAUL G. Director 5605 HIATUS ROAD, TAMARAC, FL, 33321
FAZIO, PAUL G. Secretary 5605 HIATUS ROAD, TAMARAC, FL, 33321
FAZIO, PAUL G. Treasurer 5605 HIATUS ROAD, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023000 SONNY'S THE CARWASH FACTORY EXPIRED 2012-03-06 2017-12-31 - 5605 HIATUS ROAD, TAMARAC, FL, 33321
G12000002220 AUTOPILOT CARWASH CONTROL SYSTEMS EXPIRED 2012-01-06 2017-12-31 - 5605 HIATUS ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2016-11-30 REGISTERED AGENT REVOKED -
WITHDRAWAL 2016-11-30 - -
REINSTATEMENT 2014-10-31 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 5605 HIATUS ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2001-05-14 5605 HIATUS ROAD, TAMARAC, FL 33321 -
EVENT CONVERTED TO NOTES 1991-01-30 - -
NAME CHANGE AMENDMENT 1991-01-30 SONNY'S ENTERPRISES, INC. -

Documents

Name Date
Withdrawal 2016-11-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-10-31
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146087 0418800 2008-05-19 135 S STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-06-06
Case Closed 2008-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-06-17
Abatement Due Date 2008-06-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard CRUSHING

Date of last update: 02 Apr 2025

Sources: Florida Department of State