Search icon

APCO AUDIO VISUAL, INC - Florida Company Profile

Company Details

Entity Name: APCO AUDIO VISUAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APCO 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: 09 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000065605
FEI/EIN Number 205558793

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

Address: 8810 COMMODITY CIR, SUITE 29, ORLANDO, FL, 32819
Mail Address: 8810 COMMODITY CIR, SUITE 29, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SPIEGEL & UTRERA, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 MAIN SOUTHWEST 22 STREET, FOURTH FLOOR, MIAMI, FL 33145 -
AMENDMENT 2006-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-05 8810 COMMODITY CIR, SUITE 29, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2006-12-05 8810 COMMODITY CIR, SUITE 29, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504838 ACTIVE 1000000466267 ORANGE 2013-02-05 2033-02-27 $ 620.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000747316 LAPSED 1000000236984 SEMINOLE 2011-10-17 2021-11-17 $ 695.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000747308 ACTIVE 1000000236983 ORANGE 2011-10-14 2031-11-17 $ 1,841.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2011-04-15
ANNUAL REPORT 2011-03-04
Off/Dir Resignation 2010-08-06
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-09
Amendment 2006-12-05
Domestic Profit 2006-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State