Search icon

EZRA AUDIO VISUAL, INC. - Florida Company Profile

Company Details

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

EZRA AUDIO VISUAL, 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: 14 Jul 2016 (9 years ago)
Document Number: P16000058079
FEI/EIN Number 813284268

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

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

Key Officers & Management

Name Role Address
CHICA BYRON President 328 Aldershot Ct., KISSIMMEE, FL, 34758
CHICA BYRON Secretary 328 Aldershot Ct., KISSIMMEE, FL, 34758
CHICA BYRON Director 328 Aldershot Ct., KISSIMMEE, FL, 34758
Chica Byron Agent 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 - 328 ALDERSHOT CT., KISSIMMEE, FL, 34758
G16000093989 ONE TEN TEN ACTIVE 2016-08-29 2027-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Chica, Byron -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 328 Aldershot Ct., KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 328 Aldershot Ct., KISSIMMEE, FL 34758 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5654817700 2020-05-01 0455 PPP 328 ALDERSHOT CT, KISSIMMEE, FL, 34758-4224
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34758-4224
Project Congressional District FL-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8821.68
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State