Search icon

PRO SOUND CA, INC.

Company Details

Entity Name: PRO SOUND CA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2004 (21 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P04000066353
FEI/EIN Number 201111705
Address: 1375 NE 123 ST, MIAMI, FL, 33161-6525, US
Mail Address: 1375 NE 123 ST, MIAMI, FL, 33161-6525, US
Place of Formation: FLORIDA

Agent

Name Role Address
RODERICK SINTOW Agent 1375 NE 123 ST, MIAMI, FL, 331616525

Chief Executive Officer

Name Role Address
SINTOW RODERICK Chief Executive Officer 1375 NE 123 ST, MIAMI, FL, 331616525

President

Name Role Address
RISBERG SHAWN President 11060 Randall Street, Sun Valley, CA, 91352

Treasurer

Name Role Address
LAVOIE NICOLAS Treasurer 5200 RUE HOCHELAGA, MONTREAL, QU, H1V I3

Director

Name Role Address
LAVOIE NICOLAS Director 5200 RUE HOCHELAGA, MONTREAL, QU, H1V I3
TREMBLAY MARTIN Director 5200 RUE HOCHELAGA, MONTREAL, QU, H1V 13

Secretary

Name Role Address
JUBINVILLE NADIA Secretary 5200 Rue Hochelaga, Montreal, Qu, HIV I3

Vice President

Name Role Address
Daley Garfield Vice President 11060 Randall Street, Sun Valley, CA, 91352

Events

Event Type Filed Date Value Description
MERGER 2020-11-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 579055. MERGER NUMBER 300000207553
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 1375 NE 123 ST, MIAMI, FL 33161-6525 No data
CHANGE OF MAILING ADDRESS 2007-04-23 1375 NE 123 ST, MIAMI, FL 33161-6525 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1375 NE 123 ST, MIAMI, FL 33161-6525 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State