Search icon

SOUNDMILL PRODUCTIONS, INC.

Company Details

Entity Name: SOUNDMILL PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000043598
FEI/EIN Number 47-4094971
Address: 17317 Solie Rd, Odessa, FL 33556
Mail Address: 17317 Solie Rd, Odessa, FL 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, GARY LEE Agent 17317 Solie Rd, Odessa, FL 33556

Director

Name Role Address
MILLER, GARY Director 191 ORANGE STREET, SUITE 415 OZONA, FL 34682
KRAMER, JAMES R. Director 13909 WELLESFORD WAY, TAMPA, FL 33624
POWELL, JOHN A. Director 3867 LAKE SHORE DRIVE, PALM HARBOR, FL 34684
Miller, Cynthia L. Director 17317 Solie Rd, Odessa, FL 33556
Pell, Howard Alan Director 8381 Gunn Hwy, Tampa, FL 33626

President

Name Role Address
MILLER, GARY President 191 ORANGE STREET, SUITE 415 OZONA, FL 34682

Secretary

Name Role Address
Miller, Cynthia L. Secretary 17317 Solie Rd, Odessa, FL 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 17317 Solie Rd, Odessa, FL 33556 No data
CHANGE OF MAILING ADDRESS 2019-04-18 17317 Solie Rd, Odessa, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 17317 Solie Rd, Odessa, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2018-03-24 MILLER, GARY LEE No data
AMENDMENT 2016-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-31
Amendment 2016-01-07
Domestic Profit 2015-05-11

Date of last update: 21 Jan 2025

Sources: Florida Department of State