Entity Name: | THE SOUND ASYLUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SOUND ASYLUM, 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: | 13 Aug 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2013 (11 years ago) |
Document Number: | P96000067330 |
FEI/EIN Number |
593394739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 947 HEMINGWAY CIR, Unit 103, TAMPA, FL, 33602, US |
Mail Address: | 947 HEMINGWAY CIR, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Timothy J | President | 947 HEMINGWAY CIR, Tampa, FL, 33602 |
FOWLER TIM | Agent | 947 HEMINGWAY CIR, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 947 HEMINGWAY CIR, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 947 HEMINGWAY CIR, Unit 103, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 947 HEMINGWAY CIR, Unit 103, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | FOWLER, TIM | - |
REINSTATEMENT | 2013-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State