Search icon

SONNY LYNN, INC. - Florida Company Profile

Company Details

Entity Name: SONNY LYNN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY LYNN, 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: 22 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000045586
FEI/EIN Number 650754188

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

Address: 8605 BRIDLE PATH CT, #224, FORT LAUDERDALE, FL, 33328
Mail Address: 8605 BRIDLE PATH CT, #224, FORT LAUDERDALE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN RICHARD B Director 8605 BRIDLE PATH CT, DAVIE, FL, 33328
NIELSEN THERESA Director 8605 BRIDLE PATH CT, DAVIE, FL, 33328
NIELSEN THERSEA Agent 8605 BRIDLE PATH CT, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-21 8605 BRIDLE PATH CT, #224, FORT LAUDERDALE, FL 33328 -
CHANGE OF MAILING ADDRESS 2000-02-21 8605 BRIDLE PATH CT, #224, FORT LAUDERDALE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 8605 BRIDLE PATH CT, DAVIE, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-04
Domestic Profit Articles 1997-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State