Search icon

AUDIO VIDEO EMPORIUM OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO VIDEO EMPORIUM OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO VIDEO EMPORIUM OF PINELLAS COUNTY, 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 Feb 1989 (36 years ago)
Date of dissolution: 09 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2013 (12 years ago)
Document Number: K63283
FEI/EIN Number 592941963

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

Address: 28792 US 19 N, CLEARWATER, FL, 33761
Mail Address: 28792 US 19 N, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAGIANIS, JACK JOHN Director 2924 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688
KARAGIANIS, JACK JOHN President 2924 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688
ELIAS JOHN M Agent 611 DRUID ROAD, EAST, CLEARWATER, FL, 33516

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 28792 US 19 N, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2005-03-09 28792 US 19 N, CLEARWATER, FL 33761 -

Documents

Name Date
Reg. Agent Resignation 2014-01-04
Voluntary Dissolution 2013-09-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State