Search icon

SONIC - FREELAND, INC.

Company Details

Entity Name: SONIC - FREELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1999 (26 years ago)
Date of dissolution: 24 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: P99000067228
FEI/EIN Number 650938812
Address: 14020 S. TAMIAMI TRL, FORT MYERS, FL, 33912
Mail Address: 13880 S. TAMIAMI TRL, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
SMITH B. SCOTT President 5401 E. INDEPENDNCE BLVD, CHARLOTTE, NC, 28212

Vice President

Name Role Address
COSPER DAVID Vice President 5014 FAIRLAWN CRESCENT, CHARLOTTE, NC, 28226

Assistant Treasurer

Name Role Address
O'CONNOR JOSEPH Assistant Treasurer 7200 GRAYBEARD CT., CHARLOTTE, NC, 28226

Secretary

Name Role Address
COSS STEPHEN K Secretary 6415 IDLEWILD RD, CHARLOTTE, NC, 28212

Assistant Secretary

Name Role Address
DOBLER SCOTT Assistant Secretary 2125 LARCHWOOD CT, NEW PORT RICHEY, FL, 34655
MULLINS MIKE Assistant Secretary 3905 WEST VASCONIAS STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2008-12-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000116710. CONVERSION NUMBER 900000092599
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 14020 S. TAMIAMI TRL, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2000-01-28 14020 S. TAMIAMI TRL, FORT MYERS, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-28
Domestic Profit 1999-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State