Search icon

AUDIO ONE SOUND AND VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO ONE SOUND AND VIDEO, 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: 01 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F97000005122
FEI/EIN Number 043276035

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

Address: 35 SW 12TH AVE, DANIA BEACH, FL, 33004, US
Mail Address: 35 SW 12TH AVE, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: MASSACHUSETTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO ONE SOUND AND VIDEO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 043276035 2022-07-28 AUDIO ONE SOUND AND VIDEO INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 35 SW 12TH AVE STE 101, DANIA, FL, 330043530

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MARK CERNEY
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 043276035 2021-04-07 AUDIO ONE SOUND AND VIDEO INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 35 SW 12TH AVE STE 101, DANIA, FL, 330043530

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing MARK CERNEY
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 043276035 2020-06-24 AUDIO ONE SOUND AND VIDEO INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 35 SW 12TH AVE STE 101, DANIA, FL, 330043530

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing MARK A CERNEY
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2018 043276035 2019-06-28 AUDIO ONE SOUND AND VIDEO INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 35 SW 12TH AVE STE 101, DANIA, FL, 330043530

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing MARK A CERNEY
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2017 043276035 2018-06-04 AUDIO ONE SOUND AND VIDEO INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 35 SW 12TH AVE STE 101, DANIA, FL, 330043530

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing JENNIFER YOSOWITZ
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2016 043276035 2017-06-08 AUDIO ONE SOUND AND VIDEO INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 1909 TIGERTAIL BLVD, DANIA, FL, 330042125

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing JENNIFER YOSOWITZ
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2015 043276035 2016-07-25 AUDIO ONE SOUND AND VIDEO INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 1909 TIGERTAIL BLVD, DANIA, FL, 330042125

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JENNIFER YOSOWITZ
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2014 043276035 2015-07-16 AUDIO ONE SOUND AND VIDEO INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 1909 TIGERTAIL BLVD, DANIA, FL, 330042125

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JENNIFER YOSOWITZ
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2013 043276035 2014-11-26 AUDIO ONE SOUND AND VIDEO INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 1909 TIGERTAIL BLVD, DANIA, FL, 330042125

Signature of

Role Plan administrator
Date 2014-11-26
Name of individual signing JENNIFER YOSOWITZ
Valid signature Filed with authorized/valid electronic signature
AUDIO ONE SOUND AND VIDEO INC 401 K PROFIT SHARING PLAN TRUST 2012 043276035 2014-11-26 AUDIO ONE SOUND AND VIDEO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 9542907828
Plan sponsor’s address 1909 TIGERTAIL BLVD, DANIA, FL, 330042125

Signature of

Role Plan administrator
Date 2014-11-26
Name of individual signing AUDIO ONE SOUND AND VIDEO INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hanson Todd President 35 SW 12TH AVE, DANIA BEACH, FL, 33004
AUDIO ONE HOLDINGS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026234 AUDIO ONE INC. ACTIVE 2012-03-15 2027-12-31 - 35 SW 12TH AVE, SUITE 101, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 Audio One Holdings, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 35 SW 12TH AVE, SUITE 101, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-06-21 35 SW 12TH AVE, SUITE 101, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 35 SW 12TH AVE, SUITE 101, DANIA BEACH, FL 33004 -
NAME CHANGE AMENDMENT 1999-03-18 AUDIO ONE SOUND AND VIDEO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000181196 ACTIVE 1000000986118 BROWARD 2024-03-25 2044-03-27 $ 13,258.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000632356 ACTIVE 1000000974548 BROWARD 2023-12-18 2043-12-20 $ 69,257.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6133905P0231 2007-12-18 2005-07-25 2005-07-25
Unique Award Key CONT_AWD_N6133905P0231_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO-COST MOD
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient AUDIO ONE SOUND & VIDEO CORP
UEI NBZ3AKXEVTX3
Legacy DUNS 624420329
Recipient Address 1926 NE 154TH ST, MIAMI, 33162, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9670948306 2021-01-31 0455 PPS 35 SW 12th Ave Ste 101, Dania, FL, 33004-3530
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206496
Loan Approval Amount (current) 206496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dania, BROWARD, FL, 33004-3530
Project Congressional District FL-25
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208023.5
Forgiveness Paid Date 2021-12-01
7210097108 2020-04-14 0455 PPP 35 W 12TH AVE Ste. 101, DANIA, FL, 33004-3530
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251795
Loan Approval Amount (current) 251795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-3530
Project Congressional District FL-25
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254623.38
Forgiveness Paid Date 2021-06-09

Date of last update: 01 May 2025

Sources: Florida Department of State