Search icon

AUDIO APE, INC. - Florida Company Profile

Company Details

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

AUDIO APE, 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: 25 Jan 2016 (9 years ago)
Document Number: P16000007968
FEI/EIN Number 81-1268592

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

Address: 204 S. SUMMERLIN AVE, ORLANDO, FL, 32801, US
Mail Address: 3333 MASSILLON RD, SUITE 110, AKRON, OH, 44312, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACHOCK CHARLES President 204 S. SUMMERLIN AVE., ORLANDO, FL, 32801
PEACHOCK PHILLIP Vice President 3333 MASSILLON ROAD, AKRON, OH, 44312
PEACHOCK CHARLES Agent 204 S. SUMMERLIN AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-09 PEACHOCK, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 204 S. SUMMERLIN AVE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 204 S. SUMMERLIN AVE., ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3367878407 2021-02-04 0491 PPS 204 S Summerlin Ave # AVENUE3, Orlando, FL, 32801-2936
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12131
Loan Approval Amount (current) 12131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2936
Project Congressional District FL-10
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12181.85
Forgiveness Paid Date 2021-07-08
2247047203 2020-04-15 0491 PPP 204 S. Summerlin Ave3, Orlando, FL, 32801
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12131
Loan Approval Amount (current) 12131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12237.69
Forgiveness Paid Date 2021-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State