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 |
Name | Role | Address |
---|---|---|
Ponce Andres | Agent | 1422 NE 20th Ave, Gainesville, FL, 32609 |
Name | Role | Address |
---|---|---|
PONCE ANDRES | President | 1422 NE 20th Ave., Gainesville, FL, 32609 |
Name | Role | Address |
---|---|---|
ROMERO LOURDES SOFIA | Vice President | 15312 S RIVER DRIVE, MIAMI, FL, 33169 |
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 |
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 |
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 |
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