Search icon

EXTENDED AUDIO / VIDEO INC. - Florida Company Profile

Company Details

Entity Name: EXTENDED AUDIO / VIDEO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTENDED AUDIO / VIDEO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: P07000131537
FEI/EIN Number 223973402

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

Address: 1021 SOUTH ROGERS CIR,, BOCA RATON, FL, 33487, US
Mail Address: 1021 SOUTH ROGERS CIR,, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANGLER SKIP Director 1021 S Roger Cir, BOCA RATON, FL, 33487
DANGLER SKIP President 1021 S Roger Cir, BOCA RATON, FL, 33487
DANGLER SKIP Secretary 1021 S Roger Cir, BOCA RATON, FL, 33487
Dangler Dangler Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-30 - -
CHANGE OF MAILING ADDRESS 2022-03-30 1021 SOUTH ROGERS CIR,, STE 11, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1021 SOUTH ROGERS CIR,, STE 11, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000358556 TERMINATED 1000000958800 PALM BEACH 2023-07-20 2043-08-02 $ 4,546.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000358085 TERMINATED 1000000955696 PALM BEACH 2023-06-12 2043-08-02 $ 419.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000008847 ACTIVE 1000000937617 PALM BEACH 2022-12-13 2043-01-11 $ 11,756.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000155426 ACTIVE 1000000918022 PALM BEACH 2022-03-17 2042-03-30 $ 22,287.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001618892 TERMINATED 1000000527577 PALM BEACH 2013-09-18 2033-11-07 $ 350.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-05-21
REINSTATEMENT 2022-03-30
REINSTATEMENT 2020-11-25
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-03-06
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-09-15
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State