Search icon

CODA SOUND, INC. - Florida Company Profile

Company Details

Entity Name: CODA SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODA SOUND, 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: 24 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: P98000056316
FEI/EIN Number 650845372

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

Address: 4819 N HALE AVENUE, TAMPA, FL, 33614, US
Mail Address: 4819 N HALE AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTORQUIZA MARITZA President 4602 N HALE AVENUE, TAMPA, FL, 33614
CORA JOSE A Vice President 4602 N HALE AVENUE, TAMPA, FL, 33614
CORA JOSE A Agent 4819 N HALE AVAENUE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061761 CS LIVE EXPIRED 2018-05-23 2023-12-31 - 4819 N HALE AVE, TAMPA, FL, 33614
G17000075745 ALL ART STUDIO EXPIRED 2017-07-14 2022-12-31 - 4725 N HESPERIDES AVE, TAMPA, FL, 33614
G11000119726 FESTIVAL CALIENTE EXPIRED 2011-12-09 2016-12-31 - 4819 N HALE AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-02-26 CORA, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 4819 N HALE AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1999-04-27 4819 N HALE AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 4819 N HALE AVAENUE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HC104712P4196 2012-05-01 2012-05-10 2012-05-10
Unique Award Key CONT_AWD_HC104712P4196_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LIGHTS&SOUND
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes L059: TECHNICAL REPRESENTATIVE- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient CODA SOUND, INC.
UEI K68UK7NZM7N1
Legacy DUNS 123846086
Recipient Address 4819 N HALE AVE, TAMPA, 336146517, UNITED STATES
PO AWARD HC104712P4144 2012-03-07 2012-03-28 2012-03-28
Unique Award Key CONT_AWD_HC104712P4144_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LIGHTS&SOUND
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes L059: TECHNICAL REPRESENTATIVE- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient CODA SOUND, INC.
UEI K68UK7NZM7N1
Legacy DUNS 123846086
Recipient Address 4819 N HALE AVE, TAMPA, 336146517, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712158705 2021-03-30 0455 PPS 4819 N Hale Ave, Tampa, FL, 33614-6517
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12932
Loan Approval Amount (current) 12932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6517
Project Congressional District FL-14
Number of Employees 2
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13049.63
Forgiveness Paid Date 2022-03-04
4089977802 2020-05-27 0455 PPP 4819 N Hale Ave, Tampa, FL, 33614-6517
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33614-6517
Project Congressional District FL-14
Number of Employees 2
NAICS code 711320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14977.19
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State