Entity Name: | SONO IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONO IMAGING, 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: | 07 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | P99000080771 |
FEI/EIN Number |
650958429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 931 VILLAGE BLVD., SUITE 905-401, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIRGO BRETT MPRES. | Manager | 931 VILLAGE BLVD. SUITE 905-401, WEST PALM BEACH, FL, 33409 |
VIRGO VANESSA IVP | Manager | 931 VILLAGE BLVD. SUITE 905-401, WEST PALM BEACH, FL, 33409 |
VIRGO VANESSA I | Agent | 931 VILLAGE BLVD., WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-12-19 | VIRGO, VANESSA I | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-19 | 800 Village Square Crossing, Suite 310, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2017-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 931 VILLAGE BLVD., SUITE 905-401, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 800 Village Square Crossing, Suite 310, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000753333 | ACTIVE | 1000001017230 | PALM BEACH | 2024-10-24 | 2034-11-27 | $ 3,880.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000407593 | TERMINATED | 1000000782727 | PALM BEACH | 2018-05-16 | 2038-06-13 | $ 4,707.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000407601 | TERMINATED | 1000000782729 | PALM BEACH | 2018-05-16 | 2028-06-13 | $ 455.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000766986 | TERMINATED | 1000000682969 | PALM BEACH | 2015-06-17 | 2025-07-15 | $ 556.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000245612 | TERMINATED | 1000000579953 | PALM BEACH | 2014-02-05 | 2024-03-04 | $ 547.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001098640 | TERMINATED | 1000000484186 | PALM BEACH | 2013-04-24 | 2033-06-12 | $ 530.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000227216 | TERMINATED | 1000000305118 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 2,566.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-11-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State