Search icon

HOME IMAGINEERS AUDIO VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: HOME IMAGINEERS AUDIO VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME IMAGINEERS 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: 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000050498
FEI/EIN Number 455393393

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

Address: 500 N 46TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 500 N 46TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ERICK M President 500 N 46TH AVE, HOLLYWOOD, FL, 33021
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 500 N 46TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-29 500 N 46TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1165 W 49TH ST, STE 209, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2014-04-17 411TAXES.COM LLC -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000772665 TERMINATED 1000000804741 BROWARD 2018-11-19 2038-11-21 $ 14,080.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000370074 TERMINATED 1000000746049 BROWARD 2017-06-22 2027-06-28 $ 1,008.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000286668 LAPSED 2017-CC-000917 23 MIAMI-DADE COUNTY COURT 2017-05-11 2022-05-24 $7,974.60 BLUE STAR DISTRIBUTORS CORP., 8884 NW 24TH TERRACE, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-17
Domestic Profit 2012-06-01

Date of last update: 03 May 2025

Sources: Florida Department of State