Entity Name: | OPTICAL SOUND & SATELLITES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTICAL SOUND & SATELLITES, 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: | 14 Nov 2013 (11 years ago) |
Document Number: | P13000092942 |
FEI/EIN Number |
46-4136720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 raintree dr, PORT ORANGE, FL, 32127, US |
Mail Address: | 5656 ISABELLE AVE, SUITE 7, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFEBVRE ROBERT | Director | 77 Raintree Dr, PORT ORANGE, FL, 32127 |
LEFEBVRE ROBERT | President | 77 Raintree Dr, PORT ORANGE, FL, 32127 |
BENJAMIN CLIFFORD | Agent | 1032 ridgewood ave, Holly hill, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 77 raintree dr, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1032 ridgewood ave, Holly hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 77 raintree dr, PORT ORANGE, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State