Search icon

SONIC AUTOMOTIVE - 6008 N. DALE MABRY, FL, INC. - Florida Company Profile

Company Details

Entity Name: SONIC AUTOMOTIVE - 6008 N. DALE MABRY, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC AUTOMOTIVE - 6008 N. DALE MABRY, FL, 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: 02 Oct 1998 (27 years ago)
Document Number: P98000084876
FEI/EIN Number 59-3535965

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

Key Officers & Management

Name Role Address
Johnson Carolyn Assi 4401 Colwick Road, Charlotte, NC, 28211
Byrd Heath R Vice President 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 Treasurer 4401 Colwick Road, Charlotte, NC, 28211
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

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 -
REGISTERED AGENT NAME CHANGED 1999-07-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-07-28 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State