Entity Name: | SONIC BOOM MOBILE ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Oct 1990 (34 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | S05422 |
FEI/EIN Number | 65-0222163 |
Address: | 13200 SW 83 AVE, PINECREST, FL 33156 |
Mail Address: | 13200 SW 83 AVE, PINECREST, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANOCK, GARY | Agent | 13200 S.W. 83RD AVE., PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
Shanock, Gary | Director | 13200 SW 83 AVE, PINECREST, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 13200 SW 83 AVE, PINECREST, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 13200 SW 83 AVE, PINECREST, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 13200 S.W. 83RD AVE., PINECREST, FL 33156 | No data |
NAME CHANGE AMENDMENT | 1991-02-01 | SONIC BOOM MOBILE ELECTRONICS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State