Search icon

SOUNDCRAFTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63595.39
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State