Search icon

PROFOUND SOUND, INC. - Florida Company Profile

Company Details

Entity Name: PROFOUND SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFOUND 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: 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: 13 May 2004 (21 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P04000077967
FEI/EIN Number 770633715

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

Address: 8520 May Port Court, Land O Lakes, FL, 34638, US
Mail Address: 8520 May Port Court, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAL RICHARD L Director 8520 May Port Court, Land O Lakes, FL, 34638
DEAL RICHARD L Agent 8520 May Port Court, Land O Lakes, FL, 34638
DEAL RICHARD L President 8520 May Port Court, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 8520 May Port Court, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2021-02-04 8520 May Port Court, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 8520 May Port Court, Land O Lakes, FL 34638 -
AMENDMENT 2004-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State