Entity Name: | TTS SOUND, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TTS SOUND, 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: | 30 Apr 2008 (17 years ago) |
Document Number: | P08000043592 |
FEI/EIN Number |
262521005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7930 N. KENDALL DRIVE, MIAMI, FL, 33156, US |
Mail Address: | 7930 N. KENDALL DRIVE, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER TROY R | President | 7930 N. KENDALL DRIVE, MIAMI, FL, 33156 |
SPENCER TROY R | Director | 7930 N. KENDALL DRIVE, MIAMI, FL, 33156 |
SPENCER TROY R | Agent | 7930 N. KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 7930 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 7930 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 7930 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | SPENCER, TROY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State