Search icon

SOUND TRUTH PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: SOUND TRUTH PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUND TRUTH PUBLISHING, 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: 15 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000038902
FEI/EIN Number 593315315

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

Address: 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Mail Address: 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILD MALCOLM Director 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
WILD MALCOLM President 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
TAYLOE ROBERT Director 200 S SYKES CRK PKWY #407A, MERRITT ISLAND, FL, 32952
TAYLOE ROBERT Secretary 200 S SYKES CRK PKWY #407A, MERRITT ISLAND, FL, 32952
TAYLOE ROBERT Treasurer 200 S SYKES CRK PKWY #407A, MERRITT ISLAND, FL, 32952
WILD MALCOLM Agent 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State