Search icon

AUDIO PARADISE, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO PARADISE, 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 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000136553
FEI/EIN Number 203595319

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

Address: 4619 SW 129TH PL, OCALA, FL, 34473, US
Mail Address: 4619 SW 129TH PL, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY WILLIAM B President 4619 SW 129TH PL, OCALA, FL, 34473
BAILEY BOBBY T Secretary 10620 SE 27TH AVE., #K17, OCALA, FL, 34476
BAILEY WILLIAM B Agent 4619 SW 129TH PL, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 BAILEY, WILLIAM B -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-26 4619 SW 129TH PL, OCALA, FL 34473 -
REINSTATEMENT 2012-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-26 4619 SW 129TH PL, OCALA, FL 34473 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804631 TERMINATED 1000000850971 MARION 2019-12-05 2039-12-11 $ 4,085.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000760775 TERMINATED 1000000848236 MARION 2019-11-12 2039-11-20 $ 1,872.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000565679 TERMINATED 1000000838195 MARION 2019-08-19 2039-08-21 $ 1,402.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J08000306812 TERMINATED 1000000090566 05092 0331 2008-09-05 2028-09-17 $ 1,988.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-07-26
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State