Search icon

AMBIENT SOUNDS AND SECURITY SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMBIENT SOUNDS AND SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBIENT SOUNDS AND SECURITY SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P07000071300
FEI/EIN Number 260377876

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

Address: 15111 Norfolk Lane, Davie, FL, 33331, US
Mail Address: 15111 Norfolk Lane, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEAGUDO KENNETH President 15111 Norfolk Lane, Davie, FL, 33331
Monteagudo Kenneth Agent 15111 Norfolk Lane, Davie, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 15111 Norfolk Lane, Davie, FL 33331 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 15111 Norfolk Lane, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-10-17 Monteagudo, Kenneth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-21 15111 Norfolk Lane, Davie, FL 33331 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000292050 ACTIVE 1000000992328 BROWARD 2024-05-07 2044-05-15 $ 1,774.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000292043 ACTIVE 1000000992327 BROWARD 2024-05-07 2034-05-15 $ 1,290.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000029066 TERMINATED 1000000769030 DADE 2018-01-12 2038-01-17 $ 2,448.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000439333 LAPSED A2015003148X BUILDING & NEIGHBORHOOD COMPLI 2017-08-02 2022-08-02 $10,510.00 DRS. SAMUEL ROURA AND ASSOCIATES PA, LLC, 10621 SW 88TH ST., STE 200, MIAMI, FL 33176
J17000126336 TERMINATED 1000000736520 DADE 2017-02-27 2037-03-03 $ 1,809.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000456307 TERMINATED 1000000656544 MIAMI-DADE 2015-04-02 2035-04-17 $ 1,089.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000023837 TERMINATED 1000000567139 DADE 2013-12-30 2034-01-03 $ 1,393.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000821727 ACTIVE 1000000561970 MIAMI-DADE 2013-12-13 2034-08-01 $ 1,097.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4225.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State