Entity Name: | SONOMA VALLEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONOMA VALLEY CORPORATION 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: | 25 May 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P94000039377 |
FEI/EIN Number |
650498166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47 W. WALL ST, FROSTPROOF, FL, 33843 |
Mail Address: | 47 W. WALL ST, FROSTPROOF, FL, 33843 |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOHL ROBERT | Director | 47 W WALL STREET, FROSTPROOF, FL, 33843 |
WOHL ROBERT | Agent | 47 W. WALL ST, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-11 | 47 W. WALL ST, FROSTPROOF, FL 33843 | - |
CHANGE OF MAILING ADDRESS | 2008-08-11 | 47 W. WALL ST, FROSTPROOF, FL 33843 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-11 | 47 W. WALL ST, FROSTPROOF, FL 33843 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000263203 | TERMINATED | 1000000461618 | POLK | 2013-01-24 | 2023-01-30 | $ 1,344.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000712484 | TERMINATED | 1000000236665 | POLK | 2011-10-11 | 2021-11-02 | $ 1,056.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000078902 | TERMINATED | 1000000202446 | POLK | 2011-02-03 | 2021-02-09 | $ 920.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-18 |
REINSTATEMENT | 2010-10-17 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2007-06-01 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State