Entity Name: | SOUND XCETERA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUND XCETERA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | P01000085468 |
FEI/EIN Number |
651133174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10120 Country Brook Road, Boca Raton, FL, 33428, UN |
Mail Address: | 10120 Country Brook Road, Boca Raton, FL, 33428, UN |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANLEY JAMES P | President | 10120 Country Brook Road, Boca Raton, FL, 33428 |
MANLEY JAMES P | Agent | 10120 Country Brook Road, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 10120 Country Brook Road, Boca Raton, FL 33428 | - |
REINSTATEMENT | 2016-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-01 | 10120 Country Brook Road, Boca Raton, FL 33428 UN | - |
CHANGE OF MAILING ADDRESS | 2016-08-01 | 10120 Country Brook Road, Boca Raton, FL 33428 UN | - |
REGISTERED AGENT NAME CHANGED | 2016-08-01 | MANLEY, JAMES P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
REINSTATEMENT | 2023-05-24 |
REINSTATEMENT | 2016-08-01 |
ANNUAL REPORT | 2012-03-02 |
REINSTATEMENT | 2011-10-12 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-08-23 |
ANNUAL REPORT | 2004-08-16 |
REINSTATEMENT | 2003-10-28 |
ANNUAL REPORT | 2002-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State