Search icon

AUDITBOARD, INC.

Company Details

Entity Name: AUDITBOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2023 (a year ago)
Document Number: F20000000599
FEI/EIN Number 471299245
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Arnold Scott President 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703

Secretary

Name Role Address
Harding Josh Secretary 12900 PARK PLAZA DR. SUITE 200, CERRITOS, CA, 90703

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-10 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 1201 Hays Street, Tallahassee, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State