Search icon

ON POINT SOUND INC - Florida Company Profile

Company Details

Entity Name: ON POINT SOUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON POINT 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: 21 Sep 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P12000080332
FEI/EIN Number 30-0750261

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

Address: 2011 BONISLE CIR, RIVIERA BEACH, FL, 33418, US
Mail Address: P.O BOX 16512, WEST PALM BEACH, FL, 33416, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cazilus Karly Chief Executive Officer 2011 BONISLE CIR, RIVIERA BEACH, FL, 33418
Cazilus Karly Agent 2011 BONISLE CIR, RIVIERA BEACH, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2011 BONISLE CIR, RIVIERA BEACH, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 2011 BONISLE CIR, RIVIERA BEACH, FL 33418 -
NAME CHANGE AMENDMENT 2020-06-08 ON POINT SOUND INC -
AMENDMENT AND NAME CHANGE 2017-04-24 ON POINT SOUND ENTERTAINMENT INC -
CHANGE OF MAILING ADDRESS 2017-04-22 2011 BONISLE CIR, RIVIERA BEACH, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-09-20 Cazilus, Karly -
REVOCATION OF VOLUNTARY DISSOLUT 2013-03-29 - -
VOLUNTARY DISSOLUTION 2013-01-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
Name Change 2020-06-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
Amendment and Name Change 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State