Search icon

SOUNDWAVES, INC. - Florida Company Profile

Company Details

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

SOUNDWAVES, 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: 02 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000146743
FEI/EIN Number 593824896

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

Address: 7002 E. ADAMO DRIVE, TAMPA, FL, 33619, US
Mail Address: 7002 E. ADAMO DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ PETER W President 3730 HOLLOW WOOD DR, VALRICO, FL, 33596
DECRANE ROBERT J Vice President 17514 BRIGHT WHEAT DR, LITHIA, FL, 33547
RUIZ PETER W Agent 3730 HOLLOW WOOD DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 3730 HOLLOW WOOD DR, VALRICO, FL 33596 -
AMENDMENT 2019-07-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-24 RUIZ, PETER W -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 7002 E. ADAMO DRIVE, Unit A2, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-04-21 7002 E. ADAMO DRIVE, Unit A2, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000650986 TERMINATED 1000000797062 HILLSBOROU 2018-09-14 2038-09-19 $ 2,282.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000064693 TERMINATED 1000000732748 HILLSBOROU 2017-01-24 2037-02-02 $ 2,543.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000064701 TERMINATED 1000000732749 HILLSBOROU 2017-01-23 2027-02-02 $ 196.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000755292 TERMINATED 1000000727220 HILLSBOROU 2016-11-18 2036-11-23 $ 1,644.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000755300 TERMINATED 1000000727221 HILLSBOROU 2016-11-18 2026-11-23 $ 1,133.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-02
Amendment 2019-07-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155168410 2021-02-03 0455 PPS 3025 Blaine St, Miami, FL, 33133-4619
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4619
Project Congressional District FL-27
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9427.08
Forgiveness Paid Date 2021-08-25
2914717709 2020-05-01 0455 PPP 7002 E ADAMO DR STE A2, TAMPA, FL, 33619
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32705
Loan Approval Amount (current) 32705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32991.68
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State