Search icon

SOUND PARTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUND PARTS, 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: 06 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F98000006174
FEI/EIN Number 341752595

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

Address: 7366 EATON COURT, UNIVERSITY PARK, FL, 34201
Mail Address: 7366 EATON COURT, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CASTOR GERALD Chairman 7366 EATON COURT, UNIVERSITY PARK, FL, 34201
CASTOR GERALD President 7366 EATON COURT, UNIVERSITY PARK, FL, 34201
REYMANN SHERIE Treasurer 7366 EATON COURT, UNIVERSITY PARK, FL, 34201
REYMANN SHERIE Director 7366 EATON COURT, UNIVERSITY PARK, FL, 34201
CASTOR GERALD Agent 7366 EATON COURT, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 7366 EATON COURT, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 7366 EATON COURT, UNIVERSITY PARK, FL 34201 -
CANCEL ADM DISS/REV 2008-01-07 - -
CHANGE OF MAILING ADDRESS 2008-01-07 7366 EATON COURT, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT NAME CHANGED 2008-01-07 CASTOR, GERALD -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016875 LAPSED 2006 CA 6678 NC 12TH JUD CIR SARASOTA CTY FL 2006-11-02 2011-11-17 $61391.80 XEROX CORPORATION, XEROX CAPITAL SERVICES, LLC, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 33324

Documents

Name Date
REINSTATEMENT 2008-01-07
Off/Dir Resignation 2007-10-22
Reg. Agent Change 2006-09-27
Reg. Agent Resignation 2006-08-07
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State