Search icon

AUDIOSOLUTIONS, INC. - Florida Company Profile

Company Details

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

AUDIOSOLUTIONS, 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: 15 Oct 2007 (18 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: P07000114167
FEI/EIN Number 261226063

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

Address: 9838 OLD BAYMEADOWS RD., 299, JACKSONVILLE, FL, 32256
Mail Address: 9838 OLD BAYMEADOWS RD., 299, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJERSKA CECIL President 9838 OLD BAYMEADOWS RD., JACKSONVILLE, FL, 32256
MAJERSKA CECIL P Agent 9838 OLD BAYMEADOWS RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-17 9838 OLD BAYMEADOWS RD., 299, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-17 9838 OLD BAYMEADOWS RD., 299, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-10-17 9838 OLD BAYMEADOWS RD., 299, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2008-10-17 MAJERSKA, CECIL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000764921 LAPSED 1000000369609 DUVAL 2012-10-19 2022-10-25 $ 848.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000483201 ACTIVE 1000000225619 DUVAL 2011-07-13 2031-08-03 $ 1,827.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000378080 ACTIVE 1000000161409 DUVAL 2010-02-17 2030-03-03 $ 5,647.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000158557 ACTIVE 1000000125182 DUVAL 2009-06-01 2030-02-16 $ 1,358.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2008-10-17
Domestic Profit 2007-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State