Search icon

ACCESS AUDIO VISUALS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ACCESS AUDIO VISUALS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: F05000005297
FEI/EIN Number 522304540

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

Address: 10501 S. Orange Ave, ORLANDO, FL, 32824, US
Mail Address: 10501 SOUTH ORANGE AVENUE, UNIT NO. 6, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALKER ALWYN Secretary 10501 S. ORANGE AVE, ORLANDO, FL, 32824
WALKER ALWYN Chairman 10501 S. ORANGE AVE, ORLANDO, FL, 32824
WALKER ALWYN President 10501 S. ORANGE AVE, ORLANDO, FL, 32824
WALKER ALWYN Treasurer 10501 S. ORANGE AVE, ORLANDO, FL, 32824
Walker Alwyn M Agent 10501 S. Orange Avenue, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027167 LIGHTING DESIGN & SCENIC - LDS EXPIRED 2013-03-19 2018-12-31 - 10501 S. ORANGE AVENUE, SUITE 106, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 10501 S. Orange Ave, Suite 106, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 10501 S. Orange Avenue, Suite 106, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2015-01-07 Walker, Alwyn M -
REINSTATEMENT 2013-12-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-14 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-08-19 - -
REINSTATEMENT 2010-08-19 - -
CHANGE OF MAILING ADDRESS 2010-08-19 10501 S. Orange Ave, Suite 106, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State