Search icon

SIGHT & SOUND DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: SIGHT & SOUND DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGHT & SOUND DEPOT, 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000058912
FEI/EIN Number 593458307

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

Address: 3352 S HWY 17-92, CASSELBERRY, FL, 32707
Mail Address: 3352 S HWY 17-92, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD ROBERT M Director 201 S SCOTT AVE, SANFORD, FL, 32771
HOWARD ROBERT M President 201 S SCOTT AVE, SANFORD, FL, 32771
HOWARD ROBERT M Treasurer 201 S SCOTT AVE, SANFORD, FL, 32771
BRISLENN JAY R Director 748 NEUSE AVE, ORLANDO, FL, 32804
BRISLENN JAY R Vice President 748 NEUSE AVE, ORLANDO, FL, 32804
HOWARD SUSAN A Director 201 S SCOTT AVE, SANFORD, FL, 32771
HOWARD SUSAN A Secretary 201 S SCOTT AVE, SANFORD, FL, 32771
DUDLEY JOSEPH P Agent 403 DOWNING ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State