Search icon

SONOMA VALLEY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WOHL ROBERT Director 47 W WALL STREET, FROSTPROOF, FL, 33843
WOHL ROBERT Agent 47 W. WALL ST, FROSTPROOF, FL, 33843

Events

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 -

Debts

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

Documents

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