Search icon

INTELLIGENT SOUNDS, INC. - Florida Company Profile

Company Details

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

INTELLIGENT SOUNDS, 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P06000012112
FEI/EIN Number 680621507

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

Address: 2723 VIA CAPRI UNIT 826, CLEARWATER, FL, 33764, US
Mail Address: 2723 VIA CAPRI UNIT 826, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEE PATRICK LPRES President 1499 S. FEDERAL HWY D428, BOYNTON BEACH, FL, 33435
MAGEE PATRICK LPRES Agent 1499 S. FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 2723 VIA CAPRI UNIT 826, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2012-09-10 2723 VIA CAPRI UNIT 826, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1499 S. FEDERAL HWY, D428, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2007-04-19 MAGEE, PATRICK L, PRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-04-19
Domestic Profit 2006-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State