Entity Name: | SONIC AUTOMOTIVE - 1720 MASON AVE., DB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONIC AUTOMOTIVE - 1720 MASON AVE., DB, 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: |
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: | 21 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2003 (22 years ago) |
Document Number: | P98000064005 |
FEI/EIN Number |
59-3523303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Mail Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Byrd Heath R | Director | 4401 Colwick Road, Charlotte, NC, 28211 |
Johnson Carolyn | Assi | 4401 Colwick Road, Charlotte, NC, 28211 |
Russ John | Vice President | 4401 Colwick Road, Charlotte, NC, 28211 |
Smith David B | President | 4401 Colwick Road, Charlotte, NC, 28211 |
Byrd Heath R | Vice President | 4401 Colwick Road, Charlotte, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4401 Colwick Road, Charlotte, NC 28211 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4401 Colwick Road, Charlotte, NC 28211 | - |
REINSTATEMENT | 2003-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-07-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-28 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-12-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State