Search icon

AUDIO VISUAL INNOVATIONS, INC.

Headquarter

Company Details

Entity Name: AUDIO VISUAL INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 1980 (45 years ago)
Document Number: 665782
FEI/EIN Number 591958935
Address: 6301 BENJAMIN RD., TAMPA, FL, 33634, US
Mail Address: 6301 BENJAMIN RD., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUDIO VISUAL INNOVATIONS, INC., RHODE ISLAND 000502541 RHODE ISLAND
Headquarter of AUDIO VISUAL INNOVATIONS, INC., NEW YORK 3768273 NEW YORK
Headquarter of AUDIO VISUAL INNOVATIONS, INC., MINNESOTA cd03ab43-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AUDIO VISUAL INNOVATIONS, INC., KENTUCKY 0722341 KENTUCKY
Headquarter of AUDIO VISUAL INNOVATIONS, INC., CONNECTICUT 0961671 CONNECTICUT
Headquarter of AUDIO VISUAL INNOVATIONS, INC., IDAHO 559324 IDAHO
Headquarter of AUDIO VISUAL INNOVATIONS, INC., ILLINOIS CORP_62336102 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
PALMER STEVE Chief Financial Officer 6301 BENJAMIN RD., TAMPA, FL, 33634

Executive

Name Role Address
BENJAMIN STEVE Executive 6301 BENJAMIN RD., TAMPA, FL, 33634

Director

Name Role Address
ZETTEL JOHN Director 6301 BENJAMIN RD., TAMPA, FL, 33634
PALMER STEVE Director 6301 BENJAMIN RD., TAMPA, FL, 33634

Chief Executive Officer

Name Role Address
ZETTEL JOHN Chief Executive Officer 6301 BENJAMIN RD., TAMPA, FL, 33634

Treasurer

Name Role Address
PALMER STEVE Treasurer 6301 BENJAMIN RD., TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013097 PROJECTORPEOPLE.COM EXPIRED 2019-01-24 2024-12-31 No data 6301 BENJAMIN ROAD SUITE 101, TAMPA, FL, 33634
G19000013098 VIVITEKSTORE.COM EXPIRED 2019-01-24 2024-12-31 No data 6301 BENJAMIN ROAD, SUITE 101, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000002361. CONVERSION NUMBER 100000209241
MERGER 2020-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000208883
MERGER 2019-07-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000194635
MERGER 2018-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000188149
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000177437
AMENDMENT 2016-04-28 No data No data
AMENDED AND RESTATEDARTICLES 2008-04-17 No data No data
NAME CHANGE AMENDMENT 1983-03-09 AUDIO VISUAL INNOVATIONS, INC. No data

Court Cases

Title Case Number Docket Date Status
AUDIO VISUAL INNOVATIONS, INC. VS MICHAEL G. SPIESSBACH 2D2012-5874 2012-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-6223

Parties

Name AUDIO VISUAL INNOVATIONS, INC.
Role Appellant
Status Active
Representations JOHN D. MULLEN, ESQ.
Name MICHAEL G. SPIESSBACH
Role Appellee
Status Active
Representations RONALD W. FRALEY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2013-03-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/07/13
On Behalf Of AUDIO VISUAL INNOVATIONS, INC.
Docket Date 2013-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AUDIO VISUAL INNOVATIONS, INC.
Docket Date 2013-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 01/31/13
On Behalf Of MICHAEL G. SPIESSBACH
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL G. SPIESSBACH
Docket Date 2012-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John D. Mullen, Esq. 32883
Docket Date 2012-12-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/14/12
On Behalf Of AUDIO VISUAL INNOVATIONS, INC.
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUDIO VISUAL INNOVATIONS, INC.
Docket Date 2012-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUDIO VISUAL INNOVATIONS, INC.
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State