Search icon

SCAN SOUND INC.

Company Details

Entity Name: SCAN SOUND INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1999 (25 years ago)
Document Number: M44360
FEI/EIN Number 59-2751323
Address: 6595 Morikami Park Rd, Apt 2023, DELRAY BEACH, FL 33446
Mail Address: 265 S. FEDERAL HWY., SUITE 163, DEERFIELD BEACH, FL 33441
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEEPER, BRENDA E Agent 6595 Morikami Park Road, Apt 2023, DELRAY BEACH, FL 33446

Vice President

Name Role Address
LEEPER, BARRY C Vice President 6595 Morikami Park Rd, Apt 2023 DELRAY BEACH, FL 33446

President

Name Role Address
LEEPER, BRENDA E President 6595 Morikami Park Rd, Apt 2023 DELRAY BEACH, FL 33446

Chief Executive Officer

Name Role Address
LEEPER, BRENDA E Chief Executive Officer 6595 Morikami Park Rd, Apt 2023 DELRAY BEACH, FL 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 6595 Morikami Park Rd, Apt 2023, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 6595 Morikami Park Road, Apt 2023, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2015-01-13 6595 Morikami Park Rd, Apt 2023, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2002-04-20 LEEPER, BRENDA E No data
REINSTATEMENT 1999-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State