Entity Name: | AUDIOCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUDIOCOM, 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: | 14 Sep 1981 (44 years ago) |
Date of dissolution: | 03 Aug 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 03 Aug 2009 (16 years ago) |
Document Number: | F48146 |
FEI/EIN Number |
592155980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MARTA ALFONSO @ RACHLIN LLP, ONE SE THIRD AVE, TENTH FLOOR, MIAMI, FL, 33131 |
Mail Address: | C/O MARTA ALFONSO @ RACHLIN LLP, ONE SE THIRD AVE, TENTH FLOOR, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | C/O MARTA ALFONSO @ RACHLIN LLP, ONE SE THIRD AVE, TENTH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | C/O MARTA ALFONSO @ RACHLIN LLP, ONE SE THIRD AVE, TENTH FLOOR, MIAMI, FL 33131 | - |
AMENDMENT | 2003-10-27 | - | - |
AMEND TO STOCK AND NAME CHANGE | 1987-01-21 | AUDIOCOM, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001064795 | ACTIVE | 1000000695557 | DADE | 2015-09-25 | 2035-12-04 | $ 5,708.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001037775 | ACTIVE | 1000000690316 | MIAMI-DADE | 2015-08-07 | 2035-12-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J08000200924 | TERMINATED | 1000000080878 | 26415 4855 | 2008-06-05 | 2028-06-18 | $ 916.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2009-08-03 |
Off/Dir Resignation | 2009-05-07 |
Reg. Agent Resignation | 2009-05-07 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-05-12 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-02-26 |
Amendment | 2003-10-27 |
ANNUAL REPORT | 2003-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State