Search icon

SOUND ONE STORE, INC. - Florida Company Profile

Company Details

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

SOUND ONE STORE, 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000154121
FEI/EIN Number 134317934

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

Address: 4395 NW 52nd Street, COCONUT CREEK, FL, 33073, US
Mail Address: 4395 NW 52nd Street, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMED FAZAL M President 4395 NW 52nd Street, COCONUT CREEK, FL, 33073
MOHAMMED FAZAL M Agent 4395 NW 52nd Street, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 4395 NW 52nd Street, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 4395 NW 52nd Street, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2013-03-11 4395 NW 52nd Street, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-04-19 MOHAMMED, FAZAL MR. -
PENDING REINSTATEMENT 2011-04-19 - -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-04-19
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-22
Domestic Profit 2005-11-21

Date of last update: 01 May 2025

Sources: Florida Department of State