Search icon

SONIC & IMAGING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SONIC & IMAGING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC & IMAGING SERVICES, 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 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000002204
FEI/EIN Number 650631246

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

Address: 390 WEST 49 STREET, HIALEAH, FL, 33012, US
Mail Address: P. O. BOX 44-1027, MIAMI, FL, 33144, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ AMELIA M Officer 390 WEST 49 STREET, HIALEAH, FL, 33012
RUIZ AMELIA Agent 390 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 390 WEST 49 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 390 WEST 49 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2004-01-27 RUIZ, AMELIA -
CHANGE OF MAILING ADDRESS 1998-04-29 390 WEST 49 STREET, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000521584 ACTIVE 1000000305340 MIAMI-DADE 2013-03-01 2033-03-06 $ 1,767.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
Reg. Agent Change 2004-01-27
Off/Dir Resignation 2004-01-27
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State