Search icon

AWESOME AUDIO HOME THEATRE, INC. - Florida Company Profile

Company Details

Entity Name: AWESOME AUDIO HOME THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWESOME AUDIO HOME THEATRE, 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000120517
FEI/EIN Number 030491404

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

Address: 110 S BAY ST, EUSTIS, FL, 32726
Mail Address: 110 S BAY ST, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDKINS LORI C President 110 S BAY ST, EUSTIS, FL, 32726
JUDKINS LORI C Treasurer 110 S BAY ST, EUSTIS, FL, 32726
JUDKINS LORI C Director 110 S BAY ST, EUSTIS, FL, 32726
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-07-14 110 S BAY ST, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 110 S BAY ST, EUSTIS, FL 32726 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102075 LAPSED 2018 CA 001697 LAKE CO 2020-01-09 2025-02-18 $46,813.12 CHRISTOPHER AMIRAULT, 17816 LIVE OAK DRIVE, DEER ISLAND, FLORIDA 32778
J19000484798 TERMINATED 1000000831133 ORANGE 2019-06-28 2039-07-17 $ 3,002.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000229128 TERMINATED 1000000819866 ORANGE 2019-03-19 2039-03-27 $ 5,065.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000229136 TERMINATED 1000000819868 ORANGE 2019-03-18 2029-03-27 $ 469.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000804955 TERMINATED 1000000805795 LAKE 2018-12-06 2028-12-12 $ 440.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000804948 TERMINATED 1000000805794 LAKE 2018-12-06 2038-12-12 $ 5,796.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J07900013315 LAPSED 2007 SC 000803 CTY CRT LAKE CTY 2007-06-13 2012-09-04 $584.94 GARY ANDREW MAIER, 18950 US HWY 441 #305, MOUNT DORA, FL 32757

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-08-13
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State