Search icon

AUDIO INNOVATORS, INC.

Company Details

Entity Name: AUDIO INNOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 1989 (36 years ago)
Document Number: K85822
FEI/EIN Number 59-2950395
Address: 11119 CORLETT RD, RIVERVIEW, FL 33578
Mail Address: 11119 CORLETT RD, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2015 592950395 2016-01-05 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2016-01-05
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2014 592950395 2015-06-02 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2013 592950395 2014-08-13 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2012 592950395 2013-07-25 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2011 592950395 2012-10-15 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Plan administrator’s name and address

Administrator’s EIN 592950395
Plan administrator’s name AUDIO INNOVATORS, INC.
Plan administrator’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569
Administrator’s telephone number 8136713800

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2010 592950395 2011-10-07 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Plan administrator’s name and address

Administrator’s EIN 592950395
Plan administrator’s name AUDIO INNOVATORS, INC.
Plan administrator’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569
Administrator’s telephone number 8136713800

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2009 592950395 2011-10-07 AUDIO INNOVATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Plan administrator’s name and address

Administrator’s EIN 592950395
Plan administrator’s name AUDIO INNOVATORS, INC.
Plan administrator’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569
Administrator’s telephone number 8136713800

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature
AUDIO INNOVATORS, INC. PROFIT SHARING PLAN 2009 592950395 2010-05-18 AUDIO INNOVATORS, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 8136713800
Plan sponsor’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569

Plan administrator’s name and address

Administrator’s EIN 592950395
Plan administrator’s name AUDIO INNOVATORS, INC.
Plan administrator’s address 11119 CORLETT ROAD, RIVERVIEW, FL, 33569
Administrator’s telephone number 8136713800

Signature of

Role Plan administrator
Date 2010-05-18
Name of individual signing DALE HERSHBERGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERSHBERGER, DALE B Agent 11119 CORLETT RD, RIVERVIEW, FL 33578

Treasurer

Name Role Address
HERSHBERGER, DALE B. Treasurer 11119 CORLETT RD, RIVERVIEW, FL 33578

President

Name Role Address
HERSHBERGER, DALE B. President 11119 CORLETT RD, RIVERVIEW, FL 33578

Secretary

Name Role Address
HERSHBERGER, DALE B. Secretary 11119 CORLETT RD, RIVERVIEW, FL 33578

Director

Name Role Address
HERSHBERGER, DALE B. Director 11119 CORLETT RD, RIVERVIEW, FL 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-14 11119 CORLETT RD, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 11119 CORLETT RD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 11119 CORLETT RD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2007-03-28 HERSHBERGER, DALE B No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State