Search icon

SAI FL HC6, INC. - Florida Company Profile

Company Details

Entity Name: SAI FL HC6, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAI FL HC6, 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: 14 Jan 1999 (26 years ago)
Date of dissolution: 27 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: P99000004218
FEI/EIN Number 593552436

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

Central Index Key

CIK number Mailing Address Business Address Phone
1117830 SONIC AUTOMOTIVE INC, 4401 COLWICK ROAD, CHARLOTTE, NC, 28211 SONIC AUTOMOTIVE INC, 4401 COLWICK ROAD, CHARLOTTE, NC, 28211 704-566-2400

Filings since 2012-12-21

Form type 424B3
File number 333-183709-236
Filing date 2012-12-21
File View File

Filings since 2012-12-20

Form type EFFECT
File number 333-183709-236
Filing date 2012-12-20
File View File

Filings since 2012-12-19

Form type CORRESP
Filing date 2012-12-19
File View File

Filings since 2012-12-05

Form type CORRESP
Filing date 2012-12-05
File View File

Filings since 2012-12-05

Form type S-4/A
File number 333-183709-236
Filing date 2012-12-05
File View File

Filings since 2012-11-14

Form type UPLOAD
Filing date 2012-11-14
File View File

Filings since 2012-10-25

Form type S-4/A
File number 333-183709-236
Filing date 2012-10-25
File View File

Filings since 2012-10-24

Form type CORRESP
Filing date 2012-10-24
File View File

Filings since 2012-10-02

Form type UPLOAD
Filing date 2012-10-02
File View File

Filings since 2012-09-04

Form type S-4
File number 333-183709-236
Filing date 2012-09-04
File View File

Filings since 2010-04-07

Form type EFFECT
File number 333-165718-215
Filing date 2010-04-07
File View File

Filings since 2010-04-05

Form type S-4/A
File number 333-165718-215
Filing date 2010-04-05
File View File

Filings since 2010-03-26

Form type S-4
File number 333-165718-215
Filing date 2010-03-26
File View File

Filings since 2009-09-16

Form type 305B2
File number 333-161519-213
Filing date 2009-09-16
File View File

Filings since 2009-09-10

Form type EFFECT
File number 333-161519-213
Filing date 2009-09-10
File View File

Filings since 2009-09-09

Form type S-3/A
File number 333-161519-213
Filing date 2009-09-09
File View File

Filings since 2009-08-24

Form type S-3
File number 333-161519-213
Filing date 2009-08-24
File View File

Filings since 2009-08-10

Form type EFFECT
File number 333-160452-193
Filing date 2009-08-10
File View File

Filings since 2009-08-10

Form type S-3/A
File number 333-160452-193
Filing date 2009-08-10
File View File

Filings since 2009-08-07

Form type S-3/A
File number 333-160452-193
Filing date 2009-08-07
File View File

Filings since 2009-07-06

Form type S-3
File number 333-160452-193
Filing date 2009-07-06
File View File

Filings since 2009-05-13

Form type D
File number 021-131179
Filing date 2009-05-13
File View File

Filings since 2004-01-09

Form type S-4/A
File number 333-111463-95
Filing date 2004-01-09
File View File

Filings since 2003-12-23

Form type S-4
File number 333-111463-95
Filing date 2003-12-23
File View File

Filings since 2003-10-31

Form type S-4/A
File number 333-109426-98
Filing date 2003-10-31
File View File

Filings since 2003-10-03

Form type S-4
File number 333-109426-98
Filing date 2003-10-03
File View File

Filings since 2002-08-16

Form type S-3/A
File number 333-86672-48
Filing date 2002-08-16
File View File

Filings since 2002-07-23

Form type S-3/A
File number 333-86672-48
Filing date 2002-07-23
File View File

Filings since 2002-06-10

Form type S-3/A
File number 333-86672-48
Filing date 2002-06-10
File View File

Filings since 2002-04-19

Form type S-3
File number 333-86672-48
Filing date 2002-04-19
File View File

Filings since 2002-01-14

Form type S-4/A
File number 333-75220-35
Filing date 2002-01-14
File View File

Filings since 2001-12-14

Form type S-4
File number 333-75220-35
Filing date 2001-12-14
File View File

Filings since 2000-12-12

Form type S-3/A
File number 333-50430-66
Filing date 2000-12-12
File View File

Filings since 2000-11-21

Form type S-3
File number 333-50430-66
Filing date 2000-11-21
File View File

Key Officers & Management

Name Role Address
SMITH B. SCOTT President 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
SMITH B. SCOTT Director 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
COSPER DAVID P Vice President 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
COSPER DAVID P Treasurer 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
COSPER DAVID P Director 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
COSS STEPHEN K Secretary 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
SMITH O. BRUTON Director 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
RUSS JOHN Vice President 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
O'CONNOR JOSEPH D ASAT 4401 COLWICK ROAD, CHARLOTTE, NC, 28211
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4401 COLWICK ROAD, CHARLOTTE, NC 28211 -
CHANGE OF MAILING ADDRESS 2012-04-26 4401 COLWICK ROAD, CHARLOTTE, NC 28211 -
NAME CHANGE AMENDMENT 2006-09-06 SAI FL HC6, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-07-28 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-07-28 C T CORPORATION SYSTEM -
ARTICLES OF CORRECT-ION/NAME CHANGE 1999-01-21 SONIC AUTOMOTIVE - BONDESEN, INC. -

Documents

Name Date
Voluntary Dissolution 2012-12-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
Name Change 2006-09-06
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State