Search icon

SIGHTS, SOUNDS & SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: SIGHTS, SOUNDS & SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGHTS, SOUNDS & SECURITY, 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: 13 Nov 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000097034
FEI/EIN Number 650793953

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

Address: 1240 S. MILITARY TRAIL, W PALM BEACH, FL, 33415
Mail Address: 1240 S. MILITARY TRAIL, W PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETWELL ANDREW J President 1240 S. MILITARY TRAIL, W PALM BEACH, FL, 33415
FETWELL ANDREW J Director 1240 S. MILITARY TRAIL, W PALM BEACH, FL, 33415
FELTWELL ANDREW J Agent 1240 S. MILITARY TRAIL, W PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-04-28 - -
REGISTERED AGENT NAME CHANGED 1997-11-20 FELTWELL, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 1997-11-20 1240 S. MILITARY TRAIL, W PALM BEACH, FL 33415 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000001542 LAPSED 1000000009117 17911 00778 2004-12-21 2025-01-05 $ 759.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000056259 LAPSED 1000000004827 16997 00168 2004-05-20 2024-05-26 $ 436.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000055780 LAPSED 1000000004588 16913 00136 2004-05-06 2024-05-26 $ 3,166.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000031955 LAPSED 1000000003911 16673 00960 2004-03-16 2024-03-24 $ 3,804.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000475156 TERMINATED 01023090046 14390 01917 2002-11-14 2007-12-04 $ 1,317.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J01000088613 LAPSED 01012850033 12987 00217 2001-10-16 2021-12-28 $ 2,059.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
Off/Dir Resignation 2004-04-12
Amendment 2003-04-28
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-10-08
Reg. Agent Change 1997-11-20
Domestic Profit 1997-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State