Search icon

SONIC IMAGES, INC. - Florida Company Profile

Company Details

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

SONIC IMAGES, 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: 14 Oct 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000075874
FEI/EIN Number 593279770

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

Address: 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
Mail Address: 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY DONALD J Director 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
GREGORY DONALD J President 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
MARCUS STUART L Director 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
MARCUS STUART L President 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
MARCUS STUART L Secretary 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
MARCUS STUART L Treasurer 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
GREGORY DONALD J Agent 203 FLAGSHIP DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State