Search icon

SATELLITE AUDIO VIDEO INSTALLATIONS, INC.

Company Details

Entity Name: SATELLITE AUDIO VIDEO INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (7 years ago)
Document Number: P13000000862
FEI/EIN Number 46-3662009
Address: 34 Industrial Loop N, Suite 200, Orange Park, FL 32073
Mail Address: 34 Industrial Loop N, Suite 200, Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CAPOZZI, MICHAEL L Agent 34 Industrial Loop N, Suite 200, Orange Park, FL 32073

President

Name Role Address
CAPOZZI, MICHAEL L President 34 Industrial Loop N, Suite 200 Orange Park, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050648 RTV MOUNT CARMEL EXPIRED 2014-05-23 2019-12-31 No data 950-23 BLANDING BLVD, # 173, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 34 Industrial Loop N, Suite 200, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 34 Industrial Loop N, Suite 200, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 34 Industrial Loop N, Suite 200, Orange Park, FL 32073 No data
REINSTATEMENT 2017-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-01 CAPOZZI, MICHAEL L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528397308 2020-04-29 0491 PPP 34 Industrial Loop 200, ORANGE PARK, FL, 32073-0000
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9881
Loan Approval Amount (current) 9881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10001.49
Forgiveness Paid Date 2021-07-22
4258978506 2021-02-25 0491 PPS 34 Industrial Loop N Ste 200, Orange Park, FL, 32073-6203
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9365
Loan Approval Amount (current) 9365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-6203
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9416.77
Forgiveness Paid Date 2021-09-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State