Search icon

SOUND MASTERS INC. - Florida Company Profile

Company Details

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

SOUND MASTERS 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000053709
FEI/EIN Number 202699213

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

Address: 3291 W SUNRISE BLVD, BB 27-33, SUNRISE, FL, 33311, US
Mail Address: 8294 NW 6th Court, Coral Springs, FL, 33071, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGRON SHIMON President 8294 NW 6th Court, Coral Springs, FL, 33071
GRIDISH AMI Vice President 4675 SW 45TH STREET, DAVIE, FL, 33314
SAGRON SHIMON Agent 8294 NW 6th Court, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3291 W SUNRISE BLVD, BB 27-33, SUNRISE, FL 33311 -
CHANGE OF MAILING ADDRESS 2013-04-25 3291 W SUNRISE BLVD, BB 27-33, SUNRISE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 8294 NW 6th Court, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State