Search icon

THE AUDIT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AUDIT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUDIT GROUP, 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: 24 Jan 2003 (22 years ago)
Document Number: P03000009021
FEI/EIN Number 562312076

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

Address: 4502 Cortez Road W, Suite 301B, BRADENTON, FL, 34210, US
Mail Address: P.O. BOX 10539, BRADENTON, FL, 34282
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARNEK EMILE A Chief Operating Officer 4502 Cortez Road W., BRADENTON, FL, 34210
MEKETON DAVID L Chief Executive Officer 4502 Cortez Road W., BRADENTON, FL, 34210
AMARNEK EMILE Agent 4502 Cortez Road W., BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 4502 Cortez Road W, Suite 301B, BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 4502 Cortez Road W., Suite 301B, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2012-03-21 4502 Cortez Road W, Suite 301B, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2006-04-05 AMARNEK, EMILE -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State