Search icon

SOUTH BAY AUDIO VISUAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BAY AUDIO VISUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BAY AUDIO VISUAL, 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: 05 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000049262
FEI/EIN Number 562359716

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

Address: 4651 SW 51 STREET, SUITE 812, DAVIE, FL, 33314
Mail Address: 4651 SW 51 STREET, SUITE 812, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIDELL ROBERT R Director 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021
LIDELL ROBERT R Agent 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 4651 SW 51 STREET, SUITE 812, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2007-09-18 4651 SW 51 STREET, SUITE 812, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 4700 CLEVELAND ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-03-28 LIDELL, ROBERT R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000176888 LAPSED 1000000208104 BROWARD 2011-03-15 2021-03-23 $ 587.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001172963 TERMINATED 1000000119500 46138 54 2009-04-16 2029-04-22 $ 844.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J10000130713 TERMINATED 1000000119501 BROWARD 2009-04-16 2030-02-16 $ 2,222.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-01-16
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-08
Domestic Profit 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State