Search icon

THE SOUND ASYLUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Fowler Timothy J President 947 HEMINGWAY CIR, Tampa, FL, 33602
FOWLER TIM Agent 947 HEMINGWAY CIR, Tampa, FL, 33602

Events

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 - -

Documents

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