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 |
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 |
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 | - |
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 |
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