Search icon

AUDIO CENTER, INC.

Company Details

Entity Name: AUDIO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1986 (38 years ago)
Document Number: J45834
FEI/EIN Number 65-0002269
Address: 265 S. Federal Hwy., Suite 412, DEERFIELD BEACH, FL 33441
Mail Address: 265 S. Federal Hwy., Suite 412, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOROWITZ, HOWARD M. Agent 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426

President

Name Role Address
HOROWITZ, HOWARD M. President 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426

Director

Name Role Address
HOROWITZ, HOWARD M. Director 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426
HOROWITZ, CAROLE Director 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
HOROWITZ, HOWARD M. Treasurer 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426

Vice President

Name Role Address
HOROWITZ, CAROLE Vice President 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426

Secretary

Name Role Address
HOROWITZ, CAROLE Secretary 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 265 S. Federal Hwy., Suite 412, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-01-15 265 S. Federal Hwy., Suite 412, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 1987-07-03 1184 SW 24TH AVE., BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State