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 |
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 |
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 | - | - |
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