Entity Name: | AUDIO FIDELITY COMMUNICATIONS CORPORATION |
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: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | F95000001474 |
FEI/EIN Number |
540617014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12820 WEST CREEK PARKWAY, STE M, RICHMOND, VA, 23238, US |
Mail Address: | 12820 WEST CREEK PARKWAY, STE M, RICHMOND, VA, 23238, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
BAKER MARK C | Treasurer | 12820 WEST CREEK PARKWAY, SUITE M, RICHMOND, VA, 23238 |
HALL DOUGLAS S | Chief Executive Officer | 12820 WEST CREEK PARKWAY, SUITE M, RICHMOND, VA, 23238 |
Patrick Roger C | Chief Operating Officer | 1201 LAKESIDE PARKWAY, FLOWER MOUND, TX, 75028 |
WHITLOCK JOHN D | Chairman | 12820 WEST CREEK PARKWAY, STE M, RICHMOND, VA, 23238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000084897 | WHITLOCK | EXPIRED | 2014-08-18 | 2019-12-31 | - | 15712 SW 41ST STREET, DAVIE, FL, 33331 |
G10000010953 | THE WHITLOCK GROUP | EXPIRED | 2010-02-03 | 2015-12-31 | - | 3900 GASKINS ROAD, RICHMOND, VA, 23233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-12 | - | - |
REGISTERED AGENT CHANGED | 2019-11-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 12820 WEST CREEK PARKWAY, STE M, RICHMOND, VA 23238 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 12820 WEST CREEK PARKWAY, STE M, RICHMOND, VA 23238 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-11-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State