Search icon

AUDIO TEC DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO TEC DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO TEC DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 1994 (31 years ago)
Document Number: L92503
FEI/EIN Number 593022741

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

Address: 4601 N DIXIE HWY, BOCA RATON, FL, 33431, US
Mail Address: 4601 N DIXIE HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIDAY DAVID Y President 5311 NW 77TH CT, COCONUT CREEK, FL, 33073
HOLIDAY DAVID Y Secretary 5311 NW 77TH CT, COCONUT CREEK, FL, 33073
HOLIDAY JENNIFER A Treasurer 5311 NW 77TH CT, COCONUT CREEK, FL, 33073
HOLIDAY JENNIFER A Vice President 5311 NW 77TH CT, COCONUT CREEK, FL, 33073
HOLIDAY JENNIFER A Agent 5311 NW77 TH CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 4601 N DIXIE HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-09-20 4601 N DIXIE HWY, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 5311 NW77 TH CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1997-08-12 HOLIDAY, JENNIFER A -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000191978 TERMINATED 1000000206651 PALM BEACH 2011-03-09 2031-03-30 $ 4,108.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927927402 2020-05-05 0455 PPP 4601 North Dixie Hwy, Boca Raton, FL, 33431
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66009.23
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State