Search icon

SOUND CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

SOUND CONSTRUCTION GROUP, 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: 17 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K73688
FEI/EIN Number 592943280

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

Address: 4990 Dover St.NE, St. Petersburg, FL, 33703, US
Mail Address: P.O. Box 56570, CLEARWATERSt. Petersburg, FL, 33732-6570, US
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

Key Officers & Management

Name Role Address
MARSHALL L. NEWSOME Agent 4990 Dover St. NE, St. Petersburg, FL, 33703
Newsome Marshall LPres Director 4990 Dover St.NE, St. Petersburg, FL, 33703
Newsome Marshall LPres President 4990 Dover St.NE, St. Petersburg, FL, 33703
Newsome Marshall L Secretary 4990 Dover St.NE, St. Petersburg, FL, 33703
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 - -
REINSTATEMENT 2021-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 4990 Dover St. NE, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2021-10-15 4990 Dover St.NE, St. Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2021-10-15 MARSHALL L. NEWSOME -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 4990 Dover St.NE, St. Petersburg, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 1991-06-21 SOUND CONSTRUCTION GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
NOVA CASUALTY COMPANY VS WILSON DEVELOPERS, L L C, et al., 2D2015-5395 2015-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-004130-CI

Parties

Name NOVA CASUALTY COMPANY
Role Appellant
Status Active
Representations STEVEN E. FOOR, ESQ., JERRY K. MCKIM, ESQ.
Name STEEL STUD ENTERPRISES, INC.
Role Appellant
Status Active
Name DANIEL INSULATION, INC.
Role Appellee
Status Active
Name GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name C & O FRAMING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name C.Q. INSULATION, INC.
Role Appellee
Status Active
Name SOUND CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name WILSON DEVELOPERS, L L C
Role Appellee
Status Active
Representations MARK A. SCHABACKER, ESQ., TY G. THOMPSON, ESQ., JORGE L. CRUZ, ESQ., JOHN H. RAINS, I I I, ESQ., A. WADE JAMES, ESQ., FRANK A. MILLER, ESQ.
Name TRAE STOKES CONSTRUCTION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI - SUPPLEMENTAL APPENDIX
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SOUND CONSTRUCTION GROUP, INC.'S SUPPLEMENTAL APPENDIX
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2017-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT WITH RESPECT TO THE UNDERLYING ACTION
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-04
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's January 26, 2016, order is withdrawn and the present order substituted in its place.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ *order withdrawn and replaced with 02/04/16 order*
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2015-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-02
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311901268 0420600 2008-03-21 1340 BAYSHORE BLVD., DUNEDIN, FL, 34698
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-21
Emphasis L: FALL, S: CONSTRUCTION, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-04-15
Abatement Due Date 2008-04-25
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-15
Abatement Due Date 2008-04-25
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 2008-04-15
Abatement Due Date 2008-04-25
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2008-04-15
Abatement Due Date 2008-04-25
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
303605968 0420600 2000-06-30 600 BENEFICIAL DR., TAMPA, FL, 34640
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-30
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2000-07-25

Related Activity

Type Referral
Activity Nr 202320172
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2000-07-06
Abatement Due Date 2000-07-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-07-06
Abatement Due Date 2000-07-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2000-07-06
Abatement Due Date 2000-07-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-07-06
Abatement Due Date 2000-07-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
301022539 0419700 1998-02-12 13245 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-12
Case Closed 1998-04-16

Related Activity

Type Referral
Activity Nr 201350444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-03-27
Abatement Due Date 1998-02-12
Current Penalty 191.0
Initial Penalty 191.0
Nr Instances 4
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8672867102 2020-04-15 0455 PPP 2325 Ulmerton Rd. Suite 20, CLEARWATER, FL, 33762
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93270.83
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State