Search icon

SONIC CONCRETE INCORPORATED - Florida Company Profile

Company Details

Entity Name: SONIC CONCRETE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC CONCRETE INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: P97000101307
FEI/EIN Number 593481722

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

Address: 141 3RD AVE, INDIALANTIC, FL, 32903
Mail Address: P.O. BOX 372301, SATELLITE BEACH, FL, 32937, 03
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY WILLIAM R President 141 3 AVE, INDIALANTIC, FL, 329033107
GRAY WILLIAM R Director 141 3 AVE, INDIALANTIC, FL, 329033107
GRAY WILLIAM R Agent 141 3 AVE, INDIALANTIC, FL, 329033107

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 GRAY, WILLIAM R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 141 3RD AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2012-06-25 141 3RD AVE, INDIALANTIC, FL 32903 -
REINSTATEMENT 2012-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000041904 TERMINATED 1000000567614 BREVARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000757305 TERMINATED 1000000358796 BREVARD 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000708175 TERMINATED 1000000391349 BREVARD 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000314792 TERMINATED 1000000268582 BREVARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-07-18
REINSTATEMENT 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State