Search icon

SONOTEMPS, INC.

Company Details

Entity Name: SONOTEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 1996 (29 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: P96000027869
FEI/EIN Number 593371162
Address: 11141 STAVELEY CT., VENICE, FL, 34293, US
Mail Address: P.O. BOX 356, PALM HARBOR, FL, 34682, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONOTEMPS, INC. 401(K) PLAN 2013 593371162 2014-05-12 SONOTEMPS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 561300
Sponsor’s telephone number 8009906224
Plan sponsor’s address PO BOX 356, PALM HARBOR, FL, 346820356

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing BETH WESSELL
Valid signature Filed with authorized/valid electronic signature
SONOTEMPS, INC. 401(K) PLAN 2012 593371162 2013-06-24 SONOTEMPS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 561300
Sponsor’s telephone number 8009906224
Plan sponsor’s address PO BOX 356, PALM HARBOR, FL, 346820356

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing BETH WESSELL
Valid signature Filed with authorized/valid electronic signature
SONOTEMPS, INC. 401(K) PLAN 2011 593371162 2012-06-29 SONOTEMPS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 561300
Sponsor’s telephone number 8009906224
Plan sponsor’s address PO BOX 356, PALM HARBOR, FL, 346820356

Plan administrator’s name and address

Administrator’s EIN 593371162
Plan administrator’s name SONOTEMPS, INC.
Plan administrator’s address PO BOX 356, PALM HARBOR, FL, 346820356
Administrator’s telephone number 8009906224

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing BETH WESSELL
Valid signature Filed with authorized/valid electronic signature
SONOTEMPS, INC. 401(K) PLAN 2010 593371162 2011-06-16 SONOTEMPS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 561300
Sponsor’s telephone number 8009906224
Plan sponsor’s address PO BOX 356, PALM HARBOR, FL, 346820356

Plan administrator’s name and address

Administrator’s EIN 593371162
Plan administrator’s name SONOTEMPS, INC.
Plan administrator’s address PO BOX 356, PALM HARBOR, FL, 346820356
Administrator’s telephone number 8009906224

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing BETH WESSELL
Valid signature Filed with authorized/valid electronic signature
SONOTEMPS, INC. 401(K) PLAN 2009 593371162 2010-07-19 SONOTEMPS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 561300
Sponsor’s telephone number 8009906224
Plan sponsor’s address PO BOX 356, PALM HARBOR, FL, 34682

Plan administrator’s name and address

Administrator’s EIN 593371162
Plan administrator’s name SONOTEMPS, INC.
Plan administrator’s address PO BOX 356, PALM HARBOR, FL, 34682
Administrator’s telephone number 8009906224

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing ELLEN M FELIX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FELIX DAVID L Agent 11141 STAVELEY CT., VENICE, FL, 34293

Chief Executive Officer

Name Role Address
FELIX DAVID L Chief Executive Officer 11141 STAVELEY CT., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 11141 STAVELEY CT., VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 11141 STAVELEY CT., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2012-01-13 11141 STAVELEY CT., VENICE, FL 34293 No data
REINSTATEMENT 1998-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
Reg. Agent Change 2017-06-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State