Search icon

ASSOCIATED SONICS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED SONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED SONICS, 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: 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: 22 Sep 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000070048
FEI/EIN Number 650524356

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

Address: 170 CITRUS TREE LANE, LONGWOOD, FL, 32750, US
Mail Address: 170 CITRUS TREE LANE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KATHRYN S Director 264 W. HEMINGWAY CIRCLE, MARGATE, FL, 33063
WHITE KATHRYN Agent 264 W. HEMINGWAY CR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-20 170 CITRUS TREE LANE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2000-10-20 170 CITRUS TREE LANE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1995-02-06 WHITE, KATHRYN -
REGISTERED AGENT ADDRESS CHANGED 1995-02-06 264 W. HEMINGWAY CR, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State