Entity Name: | ELESTIAL SOUND , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELESTIAL 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: | 10 Oct 2013 (11 years ago) |
Document Number: | P13000083390 |
FEI/EIN Number |
46-3855558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 NE 16th Ave, GAINESVILLE, FL, 32601, US |
Mail Address: | 1705 NE 16th Ave, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART DAVIS | Chief Executive Officer | 1705 NE 16th Ave, GAINESVILLE, FL, 32601 |
ORTIZ GABRIEL | Officer | PO BOX 1880, HAYFORK, CA, 96041 |
HART DAVIS | Agent | 1705 NE 16th Ave, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1705 NE 16th Ave, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 1705 NE 16th Ave, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 1705 NE 16th Ave, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State