Search icon

SOUND ON SOUND, INC. - Florida Company Profile

Company Details

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

SOUND ON 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: 23 Nov 1987 (37 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: K03204
FEI/EIN Number 000000000

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

Address: 218 EAST FILLMORE AVE., ORLANDO, FL, 32809
Mail Address: 218 EAST FILLMORE AVE., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEIGEL, HOWARD A. Agent 455 DOUGLAS AVE., ALTAMONTE SPRINGS, FL, 32714
DELOACH, SANDRA J. Director 218 EAST FILLMORE AVE, ORLANDO, FL
DEEP, JOHN Secretary 218 EAST FILLMORE AVE, ORLANDO, FL
DELOACH, SANDRA J. President 218 EAST FILLMORE AVE, ORLANDO, FL
DEEP, JOHN Director 218 EAST FILLMORE AVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-11-03 218 EAST FILLMORE AVE., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1988-11-03 218 EAST FILLMORE AVE., ORLANDO, FL 32809 -

Court Cases

Title Case Number Docket Date Status
JANET HEISE VS SOUND ON SOUND, INC. 5D2017-0435 2017-02-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-33174-O

Parties

Name JANET M. HEISE
Role Petitioner
Status Active
Representations RALPH P. RICHARD
Name SOUND ON SOUND, INC.
Role Respondent
Status Active
Representations Jennings L. Hurt, III, Meredith M. Stephens, ISAAC R. RUIZ-CARUS
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-03-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND CORR PET
Docket Date 2017-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED REPLY TO RESPONSE
On Behalf Of JANET M. HEISE
Docket Date 2017-03-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of JANET M. HEISE
Docket Date 2017-03-20
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of JANET M. HEISE
Docket Date 2017-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/16 ORDER
On Behalf Of SOUND ON SOUND, INC.
Docket Date 2017-03-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUND ON SOUND, INC.
Docket Date 2017-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR LEAVE TO FILE CORRECTIVE PETITION"
On Behalf Of JANET M. HEISE
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/10/17
On Behalf Of JANET M. HEISE
Docket Date 2017-02-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/10/17
On Behalf Of JANET M. HEISE
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Date of last update: 02 Apr 2025

Sources: Florida Department of State