Search icon

SOUNDS GREAT, INC. - Florida Company Profile

Company Details

Entity Name: SOUNDS GREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUNDS GREAT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1994 (31 years ago)
Date of dissolution: 22 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P94000002235
FEI/EIN Number 59-3232455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5943 GALL BLVD, ZEPHYRHILLS, FL 33542
Mail Address: 5943 GALL BLVD, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH, SHANE W Agent 38803 NORTH AVENUE, ZEPHYRHILLS, FL 33542
FRENCH, SHANE W President 38803 NORTH AVENUE, ZEPHYRHILLS, FL 33542
HIERLIHY, WILLIAM G Treasurer 9812 WALLASTON DR, DADE CITY, FL 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-22 - -
CANCEL ADM DISS/REV 2010-01-24 - -
REGISTERED AGENT NAME CHANGED 2010-01-24 FRENCH, SHANE W -
REGISTERED AGENT ADDRESS CHANGED 2010-01-24 38803 NORTH AVENUE, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-01 5943 GALL BLVD, ZEPHYRHILLS, FL 33542 -
CANCEL ADM DISS/REV 2006-12-01 - -
CHANGE OF MAILING ADDRESS 2006-12-01 5943 GALL BLVD, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-28 - -

Documents

Name Date
Voluntary Dissolution 2011-02-22
REINSTATEMENT 2010-01-24
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-12-01
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State