Search icon

PRO SOUND & ELECTRICAL INC. - Florida Company Profile

Company Details

Entity Name: PRO SOUND & ELECTRICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SOUND & ELECTRICAL 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: 31 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P03000037704
FEI/EIN Number 912190315

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

Address: 7964 GLEN ABBEY CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 7964 GLEN ABBEY CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOFF RONALD Director 7964 GLEN ABBEY CIRCLE, ORLANDO, FL, 32819
DORALUS JAMES Vice President 15541 KENSINGTON TRAIL, CLERMONT, FL, 34711
ARONOFF RONALD Agent 7964 GLEN ABBEY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 7964 GLEN ABBEY CIRCLE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2004-04-30 7964 GLEN ABBEY CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2004-04-30 ARONOFF, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 7964 GLEN ABBEY CIRCLE, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
Amendment 2016-12-29
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State