Search icon

A TO Z SECURITY & SOUND, INC. - Florida Company Profile

Company Details

Entity Name: A TO Z SECURITY & SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z SECURITY & SOUND, 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 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: P03000127521
FEI/EIN Number 200843507

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

Address: 206 Girard Avenue, Fort Walton Beach, FL, 32548, US
Mail Address: 206 Girard Avenue, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE BRIAN President 206 Girard Avenue, Fort Walton Beach, FL, 32548
Stone Brian A Agent 206 Girard Avenue, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 206 Girard Avenue, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 206 Girard Avenue, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Stone, Brian A -
CHANGE OF MAILING ADDRESS 2024-04-04 206 Girard Avenue, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000428353 TERMINATED 1000000717064 OKALOOSA 2016-07-11 2036-07-14 $ 74,961.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001643973 TERMINATED 1000000545452 OKALOOSA 2013-10-15 2033-11-07 $ 5,124.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000700016 TERMINATED 1000000377980 OKALOOSA 2012-10-11 2032-10-17 $ 6,134.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA441719PA165 2019-09-30 2024-05-29 2024-05-29
Unique Award Key CONT_AWD_FA441719PA165_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51350.00
Current Award Amount 51350.00
Potential Award Amount 51350.00

Description

Title PA SYSTEM FOR HURLBURT FIELD FITNESS FACILITIES
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Recipient Address UNITED STATES, 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325691920
PURCHASE ORDER AWARD FA441712P0118 2012-08-23 2012-09-20 2012-09-20
Unique Award Key CONT_AWD_FA441712P0118_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12013.24
Current Award Amount 12013.24
Potential Award Amount 12013.24

Description

Title INSTALL 7 PROJECTORS WITH CEILING MOUNTS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Legacy DUNS 827435756
Recipient Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA441712P0061 2012-04-13 2012-05-23 2012-05-23
Unique Award Key CONT_AWD_FA441712P0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13083.29
Current Award Amount 13083.29
Potential Award Amount 13083.29

Description

Title INSTALL AUDIO VISUAL EQUIPMENT EMERGENCY
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Legacy DUNS 827435756
Recipient Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA441712P0048 2012-03-30 2012-04-20 2012-04-20
Unique Award Key CONT_AWD_FA441712P0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13239.99
Current Award Amount 13239.99
Potential Award Amount 13239.99

Description

Title PROJECTOR SYSTEM INSTALLATION
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Legacy DUNS 827435756
Recipient Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA441710P0128 2010-08-19 2010-09-17 2010-09-17
Unique Award Key CONT_AWD_FA441710P0128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17167.02
Current Award Amount 17167.02
Potential Award Amount 17167.02

Description

Title AUDIO/VIDEO EQUIPMENT
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Legacy DUNS 827435756
Recipient Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA441710P0042 2010-04-15 2010-09-30 2014-09-30
Unique Award Key CONT_AWD_FA441710P0042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 72890.33
Current Award Amount 72890.33
Potential Award Amount 102890.33

Description

Title SERVICE LABOR HOURS FOR REPAIRS
NAICS Code 811211: CONSUMER ELECTRONICS REPAIR AND MAINTENANCE
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Legacy DUNS 827435756
Recipient Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325691920, UNITED STATES
PURCHASE ORDER AWARD FA441709P0209 2009-09-23 2009-10-23 2009-10-23
Unique Award Key CONT_AWD_FA441709P0209_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10000.97
Current Award Amount 10000.97
Potential Award Amount 10000.97

Description

Title CONTRACT SERVICE TO INSTALL GOVERNMENT S
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes N058: INSTALL OF COMMUNICATION EQ

Recipient Details

Recipient A TO Z SECURITY & SOUND, INC.
UEI ZBK3ECG6HJV6
Legacy DUNS 827435756
Recipient Address 124A MARY ESTHER BLVD, MARY ESTHER, OKALOOSA, FLORIDA, 325690000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920007110 2020-04-12 0491 PPP 979 HIGHWAY 98 E Ste 1, DESTIN, FL, 32541-2845
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150400
Loan Approval Amount (current) 150400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-2845
Project Congressional District FL-01
Number of Employees 17
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151565.6
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State