Search icon

2001 AUDIO VISUAL CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: 2001 AUDIO VISUAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2001 AUDIO VISUAL CONCEPTS, 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: 30 Sep 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H78304
FEI/EIN Number 592583816

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

Address: 2751 BLANDING BLVD., ST. 106, MIDDLEBURG, FL, 32068
Mail Address: 2751 BLANDING BLVD., ST. 106, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, DELANO Vice President FIRE LANE 55,KINGSLEY LK, STARKE, FL
THOMAS, DELANO Director FIRE LANE 55,KINGSLEY LK, STARKE, FL
THOMAS, BARRY Director 1404 N. REE ST., STARKE, FL
THOMAS, BARRY President 1404 N. REE ST., STARKE, FL
DAVIE, JAMES H., II Agent 733 PALMETTO AVENUE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-17 733 PALMETTO AVENUE, P.O. BOX S928, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 1987-02-26 DAVIE, JAMES H., II -
CHANGE OF PRINCIPAL ADDRESS 1986-06-24 2751 BLANDING BLVD., ST. 106, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1986-06-24 2751 BLANDING BLVD., ST. 106, MIDDLEBURG, FL 32068 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State