Search icon

THE SOUND FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUND FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SOUND FACTORY, 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: 06 Feb 1995 (30 years ago)
Document Number: P95000010933
FEI/EIN Number 650554533

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

Address: 7380 WEST 20TH AVE., #114, MIAMI, FL, 33016
Mail Address: 7380 WEST 20TH AVE., #114, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN CLAYTON President 7380 WEST 20TH AVE. #114, MIAMI, FL, 33016
CHEN CLAYTON Director 7380 WEST 20TH AVE. #114, MIAMI, FL, 33016
CHEN CLAYTON Agent 7380 WEST 20TH AVENUE #114, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7380 WEST 20TH AVENUE #114, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 7380 WEST 20TH AVE., #114, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-05-06 7380 WEST 20TH AVE., #114, MIAMI, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State