Search icon

SONROD ENTERPRISES, INC.

Company Details

Entity Name: SONROD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000040416
FEI/EIN Number 593321933
Address: 1217 Redwood Lane, Gulf Breeze, FL, 32563, US
Mail Address: 1217 Redwood Lane, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Hudson Sonja F Agent 1217 Redwood Lane, Gulf Breeze, FL, 32563

Director

Name Role Address
LUCAS ARCHIE A Director 1217 Redwood Lane, Gulf Breeze, FL, 32563

President

Name Role Address
Hudson Sonja F President 1217 Redwood Lane, Gulf Breeze, FL, 32563

Vice President

Name Role Address
Lucas Rodney A Vice President 5424 Norris Dr, The Colony, TX, 75056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1217 Redwood Lane, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2018-04-17 1217 Redwood Lane, Gulf Breeze, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2018-04-17 Hudson, Sonja F No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1217 Redwood Lane, Gulf Breeze, FL 32563 No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492926 TERMINATED 1000000536763 ESCAMBIA 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-11-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State