Search icon

ALL PRO SOUND, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL PRO SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRO SOUND, 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: 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: 18 Dec 1980 (44 years ago)
Date of dissolution: 25 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: F12928
FEI/EIN Number 592061638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 806 BEVERLY PARKWAY, PENSACOLA, FL, 32505
Mail Address: 806 BEVERLY PARKWAY, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL PRO SOUND, INC., MISSISSIPPI 860511 MISSISSIPPI
Headquarter of ALL PRO SOUND, INC., MISSISSIPPI 947869 MISSISSIPPI
Headquarter of ALL PRO SOUND, INC., ALABAMA 000-931-946 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL PRO SOUND, INC. 401(K) PROFIT SHARING PLAN 2010 592061638 2011-05-20 ALL PRO SOUND, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 443112
Sponsor’s telephone number 8504325780
Plan sponsor’s address 806 BEVERLY PARKWAY, PENSACOLA, FL, 32505

Plan administrator’s name and address

Administrator’s EIN 592061638
Plan administrator’s name ALL PRO SOUND, INC.
Plan administrator’s address 806 BEVERLY PARKWAY, PENSACOLA, FL, 32505
Administrator’s telephone number 8504325780

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing BOBBY TAYLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-20
Name of individual signing BOBBY TAYLOR
Valid signature Filed with authorized/valid electronic signature
ALL PRO SOUND, INC. 401(K) PROFIT SHARING PLAN 2009 592061638 2010-09-21 ALL PRO SOUND, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 443112
Sponsor’s telephone number 8504325780
Plan sponsor’s address 806 BEVERLY PARKWAY, PENSACOLA, FL, 32505

Plan administrator’s name and address

Administrator’s EIN 592061638
Plan administrator’s name ALL PRO SOUND, INC.
Plan administrator’s address 806 BEVERLY PARKWAY, PENSACOLA, FL, 32505
Administrator’s telephone number 8504325780

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing BOBBY TAYLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing BOBBY TAYLOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAYLOR BOBBY President 806 BEVERLY PKWY, PENSACOLA, FL, 32505
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-07-29 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2009-01-21 806 BEVERLY PARKWAY, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-09 806 BEVERLY PARKWAY, PENSACOLA, FL 32505 -
NAME CHANGE AMENDMENT 2007-08-30 ALL PRO SOUND, INC. -
AMENDMENT 2000-12-11 - -

Documents

Name Date
Voluntary Dissolution 2011-03-25
ANNUAL REPORT 2011-03-09
Reg. Agent Change 2010-07-29
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-09
Name Change 2007-08-30
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State