Search icon

SONA, INC. - Florida Company Profile

Company Details

Entity Name: SONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONA, 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: 02 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000041234
FEI/EIN Number 593246141

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

Address: 4900 STATE ROAD 524, NONE, COCOA, FL, 32926, UN
Mail Address: 577 Barnes Blvd., Rockledge, FL, 32955, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANDEEP President 1999, BUCK HEAD CT., VIERA, FL, 32955
PATEL KUMUD Vice President 1999, BUCK HEAD CT., VIERA, FL, 32955
PATEL SANDEEP Agent 577, BARNES BLVD. UNIT # 650, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-27 4900 STATE ROAD 524, NONE, COCOA, FL 32926 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 577, BARNES BLVD. UNIT # 650, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-26 4900 STATE ROAD 524, NONE, COCOA, FL 32926 UN -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State