Detail by Officer/Registered Agent Name
Florida Profit Corporation
SONIC - LLOYD NISSAN, INC.
Filing Information
P99000014918
59-3560057
02/16/1999
FL
ACTIVE
CORPORATE MERGER
09/20/1999
NONE
Principal Address
Changed: 04/03/2024
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Changed: 04/03/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/28/1999
Address Changed: 07/28/1999
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
Name Changed: 07/28/1999
Address Changed: 07/28/1999
Officer/Director Detail
Name & Address
Title Assistant Secretary
Johnson, Carolyn
Title Assistant Treasurer
Johnson, Carolyn
Title VP
Byrd, Heath R.
Title VP
Russ, John
Title President
Smith, David B.
Title Treasurer
Byrd, Heath R.
Title Secretary
Coss, Stephen K.
Title Director
Smith, David B.
Title Director
Byrd, Heath R.
Title Assistant Secretary
Johnson, Carolyn
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title Assistant Treasurer
Johnson, Carolyn
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title VP
Byrd, Heath R.
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title VP
Russ, John
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title President
Smith, David B.
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title Treasurer
Byrd, Heath R.
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title Secretary
Coss, Stephen K.
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title Director
Smith, David B.
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Title Director
Byrd, Heath R.
4401 Colwick Road
Charlotte, NC 28211
Charlotte, NC 28211
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 02/25/2023 |
2024 | 04/03/2024 |
Document Images