Entity Name: | SOUNDVIEW ENTERTAINMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUNDVIEW ENTERTAINMENT GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000136426 |
FEI/EIN Number |
200456427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4709 SOULE PL, GULF BREEZE, FL, 32563 |
Mail Address: | 4709 Soule PL, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY GARY | Director | 4709 SOULE PL, GULF BREEZE, FL, 32563 |
KENNEDY GARY | Agent | 4709 SOULE PL, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 4709 SOULE PL, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 4709 SOULE PL, GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 4709 SOULE PL, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State