Entity Name: | SOUND TITLE OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUND TITLE OF TAMPA BAY, 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: | 25 Feb 1999 (26 years ago) |
Document Number: | P99000018902 |
FEI/EIN Number |
593647293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2841 Executive Dr., Clearwater, FL, 33762, US |
Mail Address: | 2841 Executive Dr., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE COHRS LAW GROUP, P.A. | Agent | - |
COHRS DENIS A | Director | 2841 Executive Dr., Clearwater, FL, 33762 |
COHRS DENIS A | President | 2841 Executive Dr., Clearwater, FL, 33762 |
COHRS DENIS A | Secretary | 2841 Executive Dr., Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-22 | THE COHRS LAW GROUP, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 2841 Executive Dr., Suite 120, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 2841 Executive Dr., Suite 120, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 2841 Executive Dr., Suite 120, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State