Search icon

MUZIC DEPOT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MUZIC DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUZIC 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: 30 Apr 1998 (27 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: P98000039688
FEI/EIN Number 650849277

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

Address: 525 S. FLAGLER DRIVE., SUITE 400, TRUMP PLAZA OFFICE CENTER, WEST PALM BEACH, FL, 33401
Mail Address: 525 S. FLAGLER DRIVE., SUITE 400, TRUMP PLAZA OFFICE CENTER, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MUZIC DEPOT, INC., NEW YORK 2327535 NEW YORK

Key Officers & Management

Name Role Address
HAINSWORTH CHRISTIAN J Treasurer 525 S. FLAGLER DRIVE., SUITE 400, WEST PALM BEACH, FL, 33401
HAINSWORTH CHRISTIAN J Director 525 S. FLAGLER DRIVE., SUITE 400, WEST PALM BEACH, FL, 33401
BURNS THOMAS G Chief Financial Officer 525 S. FLAGLER DRIVE., SUITE 400, WEST PALM BEACH, FL, 33401
HAINSWORTH CHRISTIAN J Agent 525 S. FLAGLER DRIVE., SUITE 400, WEST PALM BEACH, FL, 33401
ISSELHARDT TERRY VA 525 S. FLAGLER DRIVE., SUITE 400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-27 525 S. FLAGLER DRIVE., SUITE 400, TRUMP PLAZA OFFICE CENTER, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1999-08-27 HAINSWORTH, CHRISTIAN J -
REGISTERED AGENT ADDRESS CHANGED 1999-08-27 525 S. FLAGLER DRIVE., SUITE 400, TRUMP PLAZA OFFICE CENTER, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1999-08-27 525 S. FLAGLER DRIVE., SUITE 400, TRUMP PLAZA OFFICE CENTER, WEST PALM BEACH, FL 33401 -
AMENDMENT 1999-06-11 - -
AMENDMENT 1999-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900007913 LAPSED 03-659 AD 15TH JUD CIR PALM BCH CO FL 2004-02-26 2009-03-26 $75050.75 VALLEY MEDIA, INC., 1280 SANTA ANITA COURT, WOODLAND, CA 95776

Documents

Name Date
Off/Dir Resignation 2000-07-24
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-08-27
Amendment 1999-06-11
ANNUAL REPORT 1999-03-02
Amendment 1999-01-06
Domestic Profit 1998-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State