Entity Name: | SOUND TECHNOLOGIES IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 2004 (21 years ago) |
Date of dissolution: | 20 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | F04000005932 |
FEI/EIN Number |
330900627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Lionshead Ave., Suite 100, CARLSBAD, CA, 92010, US |
Mail Address: | 17620 Mount Herrmann Street, Fountain Valley, CA, 92708, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JACOBI THOMAS | President | 17620 Mt. Herrmann Street, Fountain Valley, CA, 92708 |
Bargmann Bruce | Seni | 17620 Mt Herrmann Street, Fountain Valley, CA, 92708 |
Melman Keith | Director | 17620 Mt. Herrmann Street, Fountain Valley, CA, 92708 |
Scipio del Campo Andrew | ASSI | 18101 SE 6th Way, Vancouver, WA, 98683 |
Greene Nefertiti | Director | 17620 Mt Herrmann Street, Fountain Valley, CA, 92708 |
MARTANO GIAMBATTISTA | Director | 17620 Mt Herrmann Street, Fountain Valley, CA, 92708 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-13 | 3200 Lionshead Ave., Suite 100, CARLSBAD, CA 92010 | - |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 3200 Lionshead Ave., Suite 100, CARLSBAD, CA 92010 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2024-12-20 |
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2019-02-08 |
Reg. Agent Change | 2018-08-23 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State