Search icon

SONIC - LLOYD NISSAN, INC.

Company Details

Entity Name: SONIC - LLOYD NISSAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 1999 (25 years ago)
Document Number: P99000014918
FEI/EIN Number 59-3560057
Address: 4401 Colwick Road, Charlotte, NC, 28211, US
Mail Address: 4401 Colwick Road, Charlotte, NC, 28211, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Assi

Name Role Address
Johnson Carolyn Assi 4401 Colwick Road, Charlotte, NC, 28211

Vice President

Name Role Address
Byrd Heath R Vice President 4401 Colwick Road, Charlotte, NC, 28211
Russ John Vice President 4401 Colwick Road, Charlotte, NC, 28211

President

Name Role Address
Smith David B President 4401 Colwick Road, Charlotte, NC, 28211

Treasurer

Name Role Address
Byrd Heath Treasurer 4401 Colwick Road, Charlotte, NC, 28211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4401 Colwick Road, Charlotte, NC 28211 No data
CHANGE OF MAILING ADDRESS 2024-04-03 4401 Colwick Road, Charlotte, NC 28211 No data
MERGER 1999-09-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024725
REGISTERED AGENT NAME CHANGED 1999-07-28 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-28 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

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 2020-05-01
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 Feb 2025

Sources: Florida Department of State