Search icon

TROOPERSOUND INC

Company Details

Entity Name: TROOPERSOUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2011 (14 years ago)
Document Number: P08000043060
FEI/EIN Number 262501982
Address: 1422 NE 20th Ave, Gainesville, FL, 32609, US
Mail Address: 1422 NE 20th Ave., Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Ponce Andres Agent 1422 NE 20th Ave, Gainesville, FL, 32609

President

Name Role Address
PONCE ANDRES President 1422 NE 20th Ave., Gainesville, FL, 32609

Vice President

Name Role Address
ROMERO LOURDES SOFIA Vice President 15312 S RIVER DRIVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116250 ELASTIC BOND EXPIRED 2016-10-26 2021-12-31 No data 15312 SOUTH RIVER DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1422 NE 20th Ave, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1422 NE 20th Ave, Gainesville, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1422 NE 20th Ave, Gainesville, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Ponce, Andres No data
REINSTATEMENT 2011-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001134692 TERMINATED 1000000506050 LEON 2013-05-09 2032-06-19 $ 12,362.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001106294 LAPSED 1000000505986 PINELLAS 2013-05-08 2023-06-12 $ 1,030.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State