Search icon

AUDITBOARD, INC. - Florida Company Profile

Company Details

Entity Name: AUDITBOARD, INC.
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: 27 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: F20000000599
FEI/EIN Number 471299245

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

Address: 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703, US
Mail Address: 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Arnold Scott President 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703
Harding Josh Secretary 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703
Kim Daniel Director 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703
Won Lee Joo Director 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703
Brown Michael Director 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703
Oulman Roxanne Director 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 12900 Park Plaza Drive, Suite 200, Cerritos, CA 90703 -
CHANGE OF MAILING ADDRESS 2025-01-22 12900 Park Plaza Drive, Suite 200, Cerritos, CA 90703 -
REINSTATEMENT 2023-08-10 - -
REGISTERED AGENT NAME CHANGED 2023-08-10 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 1201 Hays Street, Tallahassee, FL 32301 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568832 ACTIVE 1000000970456 MONROE 2023-11-13 2033-11-22 $ 540.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-08-10
ANNUAL REPORT 2021-04-12
Foreign Profit 2020-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State