Search icon

SOUNDVIEW RADIO & TELEVISION CORP. - Florida Company Profile

Company Details

Entity Name: SOUNDVIEW RADIO & TELEVISION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUNDVIEW RADIO & TELEVISION CORP. 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: 05 Oct 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S04108
FEI/EIN Number 650231482

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

Address: 10114 S MILITARY TRAIL, boynton beach, FL, 33436, US
Mail Address: 18961 SW Conners Hwy, Canal Point, FL, 33438, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYYAB RASHID President 18961 SW Conners Hwy, Canal Point, FL, 33438
TAYYAB RASHID Treasurer 18961 SW Conners Hwy, Canal Point, FL, 33438
TAYYAB RASHID Vice President 18961 SW Conners Hwy, Canal Point, FL, 33438
TAYYAB RASHID Secretary 18961 SW Conners Hwy, Canal Point, FL, 33438
TAYYAB RASHID Agent 18961 SW Conners Hwy, Canal Point, FL, 33438

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082840 SVR SERVICES ACTIVE 2020-07-15 2025-12-31 - 18961 SW CONNERS HWY, CANAL POINT, FL, 33438

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 10114 S MILITARY TRAIL, suite 116, boynton beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 18961 SW Conners Hwy, Canal Point, FL 33438 -
REINSTATEMENT 2020-07-09 - -
CHANGE OF MAILING ADDRESS 2020-07-09 10114 S MILITARY TRAIL, suite 116, boynton beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2020-07-09 TAYYAB, RASHID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227661 TERMINATED 1000000307963 PALM BEACH 2012-12-27 2023-01-30 $ 552.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-06-07
REINSTATEMENT 2003-10-06
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State