Search icon

A TEAM LIGHTING & SOUND INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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