Entity Name: | A TEAM LIGHTING & SOUND INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A TEAM LIGHTING & 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: | 14 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | P14000093044 |
FEI/EIN Number |
47-2334460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 464 NW PEACOCK BLVD STE 108, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 464 NW PEACOCK BLVD STE 108, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO JOSEPH | President | 5141 NW 79TH AVE, DORAL, FL, 33166 |
AGUILERA GUARINO ORIANNA C | Manager | 5141 NW 79TH AVE, DORAL, FL, 33166 |
GUARINO JOSEPH | Agent | 5141 NW 79TH AVE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 464 NW PEACOCK BLVD STE 108, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 464 NW PEACOCK BLVD STE 108, PORT SAINT LUCIE, FL 34986 | - |
AMENDMENT | 2017-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-20 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State