Entity Name: | SOUNDCRAFTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUNDCRAFTERS, 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: | 12 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2016 (9 years ago) |
Document Number: | 575436 |
FEI/EIN Number |
591833955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 S. RIDGEWOOD AVE., S DAYTONA, FL, 32119, US |
Mail Address: | 2400 S. RIDGEWOOD AVE., S DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPADEAS PAUL G | Agent | 2400 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119 |
PAPADEAS, PAUL G | President | 2400 S. RIDGEWOOD AVE., S DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-16 | 2400 S. RIDGEWOOD AVE., 55, S DAYTONA, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 2400 SOUTH RIDGEWOOD AVE, 55, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 2400 S. RIDGEWOOD AVE., 55, S DAYTONA, FL 32119 | - |
REINSTATEMENT | 2016-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | PAPADEAS, PAUL GEORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-06-20 | - | - |
REINSTATEMENT | 2013-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6178647308 | 2020-04-30 | 0491 | PPP | 2400 SOUTH RIDGEWOOD AVE Ste 55, South Daytona, FL, 32119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State