Search icon

EZRA AUDIO VISUAL, INC.

Company Details

Entity Name: EZRA AUDIO VISUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2016 (9 years ago)
Document Number: P16000058079
FEI/EIN Number 813284268
Address: 328 Aldershot Ct., KISSIMMEE, FL, 34758, US
Mail Address: PO BOX 580646, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Chica Byron Agent 328 Aldershot Ct., KISSIMMEE, FL, 34758

President

Name Role Address
CHICA BYRON President 328 Aldershot Ct., KISSIMMEE, FL, 34758

Secretary

Name Role Address
CHICA BYRON Secretary 328 Aldershot Ct., KISSIMMEE, FL, 34758

Director

Name Role Address
CHICA BYRON Director 328 Aldershot Ct., KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093995 IEAV ACTIVE 2016-08-29 2027-12-31 No data 328 ALDERSHOT CT., KISSIMMEE, FL, 34758
G16000093989 ONE TEN TEN ACTIVE 2016-08-29 2027-12-31 No data 328 ALDERSHOT CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-27 328 Aldershot Ct., KISSIMMEE, FL 34758 No data
REGISTERED AGENT NAME CHANGED 2020-03-27 Chica, Byron No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 328 Aldershot Ct., KISSIMMEE, FL 34758 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 328 Aldershot Ct., KISSIMMEE, FL 34758 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444301 TERMINATED 1000000899588 OSCEOLA 2021-08-26 2031-09-01 $ 1,194.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000444319 TERMINATED 1000000899590 OSCEOLA 2021-08-26 2041-09-01 $ 2,910.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-04
Domestic Profit 2016-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State