Search icon

GONG SOUNDS, INC. - Florida Company Profile

Company Details

Entity Name: GONG SOUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONG SOUNDS, 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 Apr 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L66415
FEI/EIN Number 650187004

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

Address: C/O GLADSTONE GILBERT, 11024 S.W. 152ND TERRACE, MIAMI, FL, 33157
Mail Address: C/O GLADSTONE GILBERT, 11024 S.W. 152ND TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT, GLADSTONE Director 11024 S.W. 152ND TERRACE, MIAMI, FL
LEE MICHAEL CORP. Treasurer -
LEE MICHAEL CORP. Director -
LOY, ANTHONY CHIN Secretary 18465 S.W. 87TH COURT, MIAMI, FL
LOY, ANTHONY CHIN Director 18465 S.W. 87TH COURT, MIAMI, FL
CAMPBELL, HORACE Director 13206 97TH AVENUE, QUEENS, NY
GILBERT, GLADSTONE Agent 11024 S.W. 152ND TERRACE, MIAMI, FL, 33157
GILBERT, GLADSTONE President 11024 S.W. 152ND TERRACE, MIAMI, FL
CHIN, LOUIS Director 12900 S.W. 100TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State