Entity Name: | CIM AUDIO VISUAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F08000001060 |
FEI/EIN Number |
352022563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1256 WASHINGTON ST., COLUMBUS, IN, 47201 |
Mail Address: | 1256 WASHINGTON ST., COLUMBUS, IN, 47201 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
GAYMAN DALE | President | 875 Baywood Court, COLUMBUS, IN, 47201 |
GAYMAN DALE | Director | 875 Baywood Court, COLUMBUS, IN, 47201 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08155900233 | CIM TECHNOLOGY SOLUTIONS | EXPIRED | 2008-06-03 | 2013-12-31 | - | 4660 PROGRESS DRIVE, COLUMBUS, IN, 47201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-26 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-05-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-28 | 1256 WASHINGTON ST., COLUMBUS, IN 47201 | - |
CHANGE OF MAILING ADDRESS | 2010-10-28 | 1256 WASHINGTON ST., COLUMBUS, IN 47201 | - |
REINSTATEMENT | 2010-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-26 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-25 |
Reg. Agent Change | 2012-09-13 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-10-28 |
ANNUAL REPORT | 2009-04-16 |
Foreign Profit | 2008-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State