Entity Name: | SOUND PLANNING DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 1992 (33 years ago) |
Document Number: | V56716 |
FEI/EIN Number | 65-0001542 |
Address: | 5726 SW 103rd Ave, Cooper City, FL 33328 |
Mail Address: | 5726 S.W. 103RD AVE., COOPER CITY, FL 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG, DAVID B. | Agent | 5726 S.W. 103RD AVE, COOPER CITY, FL 33328 |
Name | Role | Address |
---|---|---|
ARMSTRONG, LANA CAROLE | Chief Financial Officer | 5726 S.W. 103RD AVE., Cooper City, FL 33328 |
Name | Role | Address |
---|---|---|
ARMSTRONG, DAVID BRADFORD, Sr. | PRESIDENT | 5726 SW 103rd Ave, Cooper City, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 5726 SW 103rd Ave, Cooper City, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 5726 SW 103rd Ave, Cooper City, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 5726 S.W. 103RD AVE, COOPER CITY, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State