Search icon

HEATH SOUND CORP.

Company Details

Entity Name: HEATH SOUND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000059275
FEI/EIN Number 510638368
Address: 13155 SW 123 AV, UNIT 3, MIAMI, FL, 33186-5943, US
Mail Address: 13155 SW 123 AV, UNIT 3, MIAMI, FL, 33186-5943, US
Place of Formation: FLORIDA

Agent

Name Role Address
LABARCA LUCIA M Agent 11286 S.W. 159 AV., MIAMI, FL, 33196

President

Name Role Address
LABARCA LUCIA M President 11286 S.W. 159 AV., MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089306 CASTILLO SOUND EXPIRED 2010-09-29 2015-12-31 No data 13155 S.W. 123RD AVE. LOT #3, MIAMI, FL, 33186
G10000071306 HEATH SUPPLY, CA EXPIRED 2010-08-03 2015-12-31 No data 13155 S.W. 123 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 13155 SW 123 AV, UNIT 3, MIAMI, FL 33186-5943 No data
CHANGE OF MAILING ADDRESS 2012-04-10 13155 SW 123 AV, UNIT 3, MIAMI, FL 33186-5943 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 11286 S.W. 159 AV., MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 LABARCA, LUCIA M No data

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
Domestic Profit 2007-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State