Search icon

SOUND EXCHANGE, INC.

Company Details

Entity Name: SOUND EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jan 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 1987 (37 years ago)
Document Number: J54537
FEI/EIN Number 65-0010360
Address: 14246 NEBRASKA AVE, TAMPA, FL 33613
Mail Address: 14246 NEBRASKA AVE, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STOY, RONALD Agent 907 TOMLINSON DRIVE, LUTZ, FL 33549

secretary

Name Role Address
Stoy, Erin M secretary 1532 13th St N, St Petersberg, FL 33704

President

Name Role Address
STOY, RONALD W. President 907 TOMLINSON DRIVE, LUTZ, FL 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065577 SOUND EXCHANGE EXPIRED 2012-06-29 2017-12-31 No data SOUND EXCHANGE, INC, 14246 N. NEBRASKA AVE., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 907 TOMLINSON DRIVE, LUTZ, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 14246 NEBRASKA AVE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2005-03-11 14246 NEBRASKA AVE, TAMPA, FL 33613 No data
NAME CHANGE AMENDMENT 1987-11-06 SOUND EXCHANGE, INC. No data
REGISTERED AGENT NAME CHANGED 1987-11-03 STOY, RONALD No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State