Search icon

SOUTHERN AUDIO VISUAL CONTRACT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AUDIO VISUAL CONTRACT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AUDIO VISUAL CONTRACT SERVICES, 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000084873
FEI/EIN Number 593213120

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

Address: 1819 KINGS AVE, JACKSONVILLE, FL, 32207, US
Mail Address: 1819 KINGS AVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESLIN GEORGE W Director 1819 KINGS AVE, JACKSONVILLE, FL
BRESLIN GEORGE W President 1819 KINGS AVE, JACKSONVILLE, FL
SMITH LAYTON F Director 1819 KINGS AVE, JACKSONVILLE, FL
SCOTT CARYN Vice President 1819 KINGS AVENUE, JACKSONVILLE, FL
WITHERS DONALD F Agent 1819 KINGS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-09-18 WITHERS, DONALD F -
AMENDMENT 1996-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1819 KINGS AVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1994-05-01 1819 KINGS AVE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1819 KINGS AVE, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State