Search icon

SOUNDVIEW BUSINESS VENTURES, INC.

Company Details

Entity Name: SOUNDVIEW BUSINESS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000072820
FEI/EIN Number 141930353
Address: 2257 SW NEWPORT ISLES BLVD., PORT ST. LUCIE, FL, 34953
Mail Address: 2257 SW NEWPORT ISLES BLVD., PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MALONEY JOHN W President 2257 SW NEWPORT ISLES BLVD., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
MALONEY JOHN W Treasurer 2257 SW NEWPORT ISLES BLVD., PORT ST. LUCIE, FL, 34953

Director

Name Role Address
MALONEY JOHN W Director 2257 SW NEWPORT ISLES BLVD., PORT ST. LUCIE, FL, 34953
MALONEY JOHN J Director 501 5TH TERRACE, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
MALONEY JOHN J Secretary 501 5TH TERRACE, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
MALONEY JOHN J Vice President 501 5TH TERRACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 2257 SW NEWPORT ISLES BLVD., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-02-27 2257 SW NEWPORT ISLES BLVD., PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State