Search icon

AUDIO/VIDEO IN PARADISE, INC.

Company Details

Entity Name: AUDIO/VIDEO IN PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2000 (25 years ago)
Document Number: P00000023959
FEI/EIN Number 650990321
Address: 1200 Fourth St, #420, KEY WEST, FL, 33040, US
Mail Address: 1200 Fourth St, #420, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Peagler-Salinero KELLY J Agent 1200 Fourth St, KEY WEST, FL, 33040

President

Name Role Address
PEAGLER-SALINERO KELLY J President 1200 Fourth St, KEY WEST, FL, 33040

Director

Name Role Address
PEAGLER-SALINERO KELLY J Director 1200 Fourth St, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-24 Peagler-Salinero, KELLY Jean No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 1200 Fourth St, #420, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2015-01-08 1200 Fourth St, #420, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1200 Fourth St, #420, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000337548 ACTIVE 1000000209546 MONROE 2011-04-25 2031-06-01 $ 7,190.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000848207 TERMINATED 1000000182323 MONROE 2010-07-28 2030-08-18 $ 4,584.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000608494 TERMINATED 1000000167435 MONROE 2010-04-27 2030-05-26 $ 6,929.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J08900002403 LAPSED 2007 CA 837K CIR CRT 16 JUD CIR MONROE CTY 2007-12-20 2013-03-10 $34238.50 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD, SUITE 130, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State