Search icon

AUDIO VISUAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO VISUAL SERVICES GROUP, 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: 02 Oct 1998 (27 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: F98000005518
FEI/EIN Number 13-4025666

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

Address: 5100 N River Road, Ste. 300, Schiller Park, IL, 60176, US
Mail Address: 5100 N RIVER ROAD - STE. 300, SCHILLER PARK, IL, 60176
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Seevers Leonard Director 5100 N River Road, Schiller Park, IL, 60176
Eason Evan Director 5100 N River Road, Schiller Park, IL, 60176
Bettegowda Manu Director 5100 N River Road, Schiller Park, IL, 60176
D'Ambrosio Lou Director 5100 N River Road, Schiller Park, IL, 60176
Porcellato Larry Director 5100 N River Road, Schiller Park, IL, 60176
Erwin Ben Chief Financial Officer 5100 N River Road, Schiller Park, IL, 60176

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-03 - -
CHANGE OF MAILING ADDRESS 2018-01-03 5100 N River Road, Ste. 300, Schiller Park, IL 60176 -
REGISTERED AGENT CHANGED 2018-01-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 5100 N River Road, Ste. 300, Schiller Park, IL 60176 -
NAME CHANGE AMENDMENT 2001-05-02 AUDIO VISUAL SERVICES GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000297581 TERMINATED 1000000088756 3898 1724 2008-08-27 2028-09-10 $ 77,401.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J01000035333 TERMINATED 01010580083 11173 01207 2001-11-01 2006-11-14 $ 140,718.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
Withdrawal 2018-01-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340439686 0420600 2015-03-03 6000 WEST OSCEOLA PKWY., KISSIMMEE, FL, 34746
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-19
Case Closed 2015-11-20

Related Activity

Type Complaint
Activity Nr 930408
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2015-05-28
Current Penalty 0.0
Initial Penalty 1000.0
Final Order 2015-06-22
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a. At the site - the employer did not post the 2014 OSHA 300A Log. Violation observed on or about 03/03/2015.
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-22
Nr Instances 1
Nr Exposed 22
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 03/03/2015, at the site administrative office - a fire extinguisher was not readily identified.

Date of last update: 03 Apr 2025

Sources: Florida Department of State