Entity Name: | SOUND CREATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUND CREATIONS 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: | 28 Feb 1997 (28 years ago) |
Document Number: | P97000020491 |
FEI/EIN Number |
650734913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
Mail Address: | 1218 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEHR ROBIN | Director | 1218 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
WEHR ROBIN | President | 1218 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
WEHR ROBIN | Agent | 1218 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1218 PEACHTREE RD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 1218 PEACHTREE RD., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1218 PEACHTREE RD., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State