Search icon

SONIC CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: SONIC CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC CONSTRUCTION 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: 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: 07 Jun 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000040181
FEI/EIN Number 650404430

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

Address: 2441 SW 82ND AVE., MIRAMAR, FL, 33025
Mail Address: 2011 SW 70 AVE., A-12, DAVIE, FL, 33317
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO JOHN President 13100 SW 70 AVE., FT. LAUDERDALE, FL, 33330
ZACCO CHRIS Vice President 2031 SW 49TH ST., DAVIE, FL, 33317
ZACCO MARIO T Secretary 13100 SW 49 ST., FT. LAUDERDALE, FL, 33330
ZACCO MARIO T Treasurer 13100 SW 49 ST., FT. LAUDERDALE, FL, 33330
ZACCO MARIO T Agent 13100 SW 49 ST., FT. LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-05-05 - -
REGISTERED AGENT NAME CHANGED 1995-05-05 ZACCO, MARIO T -
REGISTERED AGENT ADDRESS CHANGED 1995-05-05 13100 SW 49 ST., FT. LAUDERDALE, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State