Search icon

SOUND TECHNOLOGIES IMAGING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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