Search icon

FLORIDA TINT & SOUND DESIGN, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA TINT & SOUND DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TINT & SOUND DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000024477
FEI/EIN Number 272160505

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

Address: 10701 SW 216 ST., BAY 11, CUTLER BAY, FL, 33170
Mail Address: 10701 SW 216 ST., BAY 11, CUTLER BAY, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST LOT YVENER President 26425 SW 138 CT., HOMESTEAD, FL, 33032
ST LOT YVENER Secretary 26425 SW 138 CT., HOMESTEAD, FL, 33032
ST LOT YVENER Treasurer 26425 SW 138 CT., HOMESTEAD, FL, 33032
ST LOT YVENER Director 26425 SW 138 CT., HOMESTEAD, FL, 33032
ST LOT YVENER Agent 26425 SW 138 CT., HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-26 10701 SW 216 ST., BAY 11, CUTLER BAY, FL 33170 -
CHANGE OF MAILING ADDRESS 2012-10-26 10701 SW 216 ST., BAY 11, CUTLER BAY, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000373771 TERMINATED 1000000747723 MIAMI-DADE 2017-06-21 2037-06-28 $ 9,866.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000373797 TERMINATED 1000000747725 MIAMI-DADE 2017-06-21 2027-06-28 $ 712.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804936 TERMINATED 1000000688097 MIAMI-DADE 2015-07-22 2035-07-29 $ 6,492.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804944 TERMINATED 1000000688098 MIAMI-DADE 2015-07-22 2025-07-29 $ 1,471.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000862747 ACTIVE 1000000625544 MIAMI-DADE 2014-05-19 2034-08-01 $ 1,613.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-10-26
Domestic Profit 2010-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State