Search icon

AUDIO VISIONS SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUDIO VISIONS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO VISIONS SOUTH, 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: 03 Oct 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K35899
FEI/EIN Number 592911223

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

Address: 3655 HENDERSON BLVD., TAMPA, FL, 33609, US
Mail Address: 3655 HENDERSON BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LIU, GEORGE T. Director 3655 HENDERSON BLVD, TAMPA, FL, 33609
LIU, GEORGE T. President 3655 HENDERSON BLVD, TAMPA, FL, 33609
LIU, GEORGE T. Treasurer 3655 HENDERSON BLVD, TAMPA, FL, 33609

Form 5500 Series

Employer Identification Number (EIN):
592911223
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 Audio Visions South -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 3655 HENDERSON BLVD, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 3655 HENDERSON BLVD., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1997-04-09 3655 HENDERSON BLVD., TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1995-05-18 AUDIO VISIONS SOUTH, INC. -
EVENT CONVERTED TO NOTES 1990-12-31 - -

Court Cases

Title Case Number Docket Date Status
GEORGE T. LIU, SUSAN RAYE LIU, AUDIO VISIONS SOUTH, INC., Appellant(s) v. SOKNOH PARTNERS, LLC, ET AL., Appellee(s). 2D2024-0453 2024-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-012729

Parties

Name SUSAN RAYE LIU
Role Appellant
Status Active
Name AUDIO VISIONS SOUTH, INC.
Role Appellant
Status Active
Name SOKNOH PARTNERS, LLC
Role Appellee
Status Active
Representations MAHLON H. BARLOW, ESQ.
Name MARTHA EDWARDS
Role Appellee
Status Active
Name WILLIAM H. TODD
Role Appellee
Status Active
Representations RORY B. WEINER, ESQ.
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GEORGE T. LIU
Role Appellant
Status Active
Representations JAIME AUSTRICH, ESQ., BRIAN W. SCHAFFNIT, ESQ.

Docket Entries

Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of GEORGE T. LIU
Docket Date 2024-06-25
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEORGE T. LIU
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEORGE T. LIU
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 17, 2024.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GEORGE T. LIU
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMAN - 2320 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SOKNOH PARTNERS, L L C VS AUDIO VISIONS SOUTH, INC., ET AL 2D2020-0324 2020-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12729

Parties

Name SOKNOH PARTNERS, L.L.C.
Role Appellant
Status Active
Representations ALI V. MIRGHAHARI, ESQ., MAHLON H. BARLOW, ESQ., ALICIA R. WHITING - BOZICH, ESQ.
Name MARTHA EDWARDS
Role Appellee
Status Active
Name WILLIAM H. TODD
Role Appellee
Status Active
Name GEORGE T. LIU
Role Appellee
Status Active
Name AUDIO VISIONS SOUTH, INC.
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., MICHAEL ANTHONY CURRY, ESQ., JAIME AUSTRICH, ESQ., DUANE A. DAIKER, ESQ., RORY B. WEINER, ESQ.
Name SUSAN RAYE LIU
Role Appellee
Status Active
Name HON. WILLIAM P. LEVENS
Role Judge/Judicial Officer
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 8/26/20
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-07-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AUDIO VISIONS SOUTH, INC.
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 7/13/20
On Behalf Of AUDIO VISIONS SOUTH, INC.
Docket Date 2020-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDIO VISIONS SOUTH, INC.
Docket Date 2020-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 5/25/20
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 15, 2020.
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 391 PAGES
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-two days from the date of this order.
Docket Date 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - REDACTED- 488 PAGES
Docket Date 2020-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOKNOH PARTNERS, L L C
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 15, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State