Search icon

BEST AUDIO, INC. - Florida Company Profile

Company Details

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

BEST AUDIO, 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 10 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: P00000011126
FEI/EIN Number 650982429

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

Address: 5047 SW 167TH AVENUE, MIRAMAR, FL, 33027, US
Mail Address: 5047 SW 167TH AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARUCAUD MAX President 5047 SW 167TH AVENUE, MIRAMAR, FL, 33027
DARUCAUD MAX Secretary 5047 SW 167TH AVENUE, MIRAMAR, FL, 33027
DARUCAUD MAX Treasurer 5047 SW 167TH AVENUE, MIRAMAR, FL, 33027
DARUCAUD MAX Director 5047 SW 167TH AVENUE, MIRAMAR, FL, 33027
NOFIL JOSEPH R Agent 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 5047 SW 167TH AVENUE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-12 5047 SW 167TH AVENUE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2001-03-21 NOFIL, JOSEPH RP.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2808P7AA965 2008-07-17 2008-08-16 2008-08-16
Unique Award Key CONT_AWD_HSCG2808P7AA965_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SOUND SYSTEM RENTAL FOR CHANGE OF COMMAND

Recipient Details

Recipient BEST AUDIO
UEI F5HXVHGE2J46
Legacy DUNS 096869768
Recipient Address 574 NW 158TH LN, HOLLYWOOD, 330281545, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7999417300 2020-05-01 0491 PPP 5045 NORMANDY BLVD, JACKSONVILLE, FL, 32205-4849
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) 4202
Loan Approval Amount (current) 4202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-4849
Project Congressional District FL-04
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4234.58
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State