Search icon

AUDIO VISUAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO VISUAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO VISUAL TECHNOLOGIES, 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: 23 Sep 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 688639
FEI/EIN Number 592123343

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

Address: 7000 S.W. 59TH, S. MIAMI, FL, 33143, US
Mail Address: 7000 S.W. 59TH PLACE, S. MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITSEK AKOS Agent 7000 SW 59TH PLACE, S. MIAMI, FL, 33143
LITSEK, AKOS President 7000 SW 59 PLACE, S MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-30 7000 S.W. 59TH, S. MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 7000 S.W. 59TH, S. MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 7000 SW 59TH PLACE, S. MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1996-01-23 LITSEK, AKOS -
REINSTATEMENT 1992-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State