Search icon

SOUND CONSTRUCTION GROUP, INC.

Company Details

Entity Name: SOUND CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K73688
FEI/EIN Number 59-2943280
Address: 4990 Dover St.NE, St. Petersburg, FL 33703
Mail Address: P.O. Box 56570, CLEARWATERSt. Petersburg, FL 33732-6570
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUND CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592943280 2020-07-06 SOUND CONSTRUCTION GROUP INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 7275729494
Plan sponsor’s address 2325 ULMERTON RD STE 20, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing MARSHALL NEWSOME
Valid signature Filed with authorized/valid electronic signature
SOUND CONSTRUCTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 592943280 2019-06-29 SOUND CONSTRUCTION GROUP INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 7275729494
Plan sponsor’s address 2325 ULMERTON RD STE 20, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-06-29
Name of individual signing MARSHALL NEWSOME
Valid signature Filed with authorized/valid electronic signature
SOUND CONSTRUCTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 592943280 2018-07-30 SOUND CONSTRUCTION GROUP INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 7275729494
Plan sponsor’s address 2325 ULMERTON RD STE 20, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARSHALL NEWSOME
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARSHALL L. NEWSOME Agent 4990 Dover St. NE, St. Petersburg, FL 33703

Director

Name Role Address
Newsome, Marshall L, Pres Director 4990 Dover St.NE, St. Petersburg, FL 33703

President

Name Role Address
Newsome, Marshall L, Pres President 4990 Dover St.NE, St. Petersburg, FL 33703

Secretary

Name Role Address
Newsome, Marshall L Secretary 4990 Dover St.NE, St. Petersburg, FL 33703

Treasurer

Name Role Address
Newsome, Marshall L Treasurer 4990 Dover St.NE, St. Petersburg, FL 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 4990 Dover St. NE, St. Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2021-10-15 4990 Dover St.NE, St. Petersburg, FL 33703 No data
REGISTERED AGENT NAME CHANGED 2021-10-15 MARSHALL L. NEWSOME No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 4990 Dover St.NE, St. Petersburg, FL 33703 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 1991-06-21 SOUND CONSTRUCTION GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State