Search icon

SOUNDSIDE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOUNDSIDE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUNDSIDE ENTERPRISES, 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 Apr 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V29164
FEI/EIN Number 593124073

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

Address: 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
Mail Address: 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY, MARIA Treasurer 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
HARVEY, MARIA Director 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
HARVEY, MARIA Secretary 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
HARVEY, JAMES B. President 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
HARVEY, JAMES B. Director 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563
HARVEY, JAMES B. Agent 4714 HICKORY SHORES BLVD., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4714 HICKORY SHORES BLVD., GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2003-04-28 4714 HICKORY SHORES BLVD., GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 4714 HICKORY SHORES BLVD., GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State