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 |
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 | - |
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 | - | - |
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 |
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