Search icon

SOUND XCETERA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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