Search icon

SONNY'S TRANSPORT SERVICE, INCORPORATED

Company Details

Entity Name: SONNY'S TRANSPORT SERVICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000068221
FEI/EIN Number 59-3353756
Address: 2520 N. 73RD ST., TAMPA, FL 33619
Mail Address: 2520 N. 73RD ST., TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DESHONG, CLARENCE Agent 2520 N 73RD STREET, TAMPA, FL 33619

President

Name Role Address
DESHONG, CLARENCE President 2520 N 73RD STREET, TAMPA, FL 33619

Director

Name Role Address
DESHONG, CLARENCE Director 2520 N 73RD STREET, TAMPA, FL 33619

Secretary

Name Role Address
DESHONG, SARAH C Secretary 2520 N 73RD STREET, TAMPA, FL 33619

Treasurer

Name Role Address
DESHONG, SARAH C Treasurer 2520 N 73RD STREET, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-07-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 2520 N 73RD STREET, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2000-08-07 DESHONG, CLARENCE No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 2520 N. 73RD ST., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2000-05-05 2520 N. 73RD ST., TAMPA, FL 33619 No data

Documents

Name Date
Amendment 2008-07-11
Off/Dir Resignation 2008-07-01
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State