Search icon

AUDIO VIDEO VIRTUALITY, INC. - Florida Company Profile

Company Details

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

AUDIO VIDEO VIRTUALITY, 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: 29 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000093989
FEI/EIN Number 650545182

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

Address: 8110 CLEARY BLVD, VILLA 1105, PLANTATION, FL, 33324, US
Mail Address: 8110 CLEARY BLVD, VILLA 1105, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH DAVID Agent 8110 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-18 8110 CLEARY BLVD, VILLA 1105, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-09-18 8110 CLEARY BLVD, VILLA 1105, PLANTATION, FL 33324 -
AMENDMENT 1998-04-16 - -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000094718 LAPSED 00-19950 CA 13 MIAMI-DADE CIRCUIT COURT 2002-03-08 2007-03-08 $$530,852.28 NORTHERN TRUST BANK OF FLORIDA, 700 BRICKELL AVENUE, MIAMI, FL 33133
J02000008676 LAPSED 00-24354 CA 23 CIRCUIT COURT 11TH JUDICIAL CI 2001-05-25 2007-01-10 $71,628.35 SONY ELECTRONICS INC, C/O SHUTTS & BOWEN LLP, 201 S BISCAYNE BLVD SUITE 1500, MIAMI FL 33131

Documents

Name Date
Reg. Agent Resignation 2003-04-10
Off/Dir Resignation 2002-12-05
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-02-25
Amendment 1998-04-16
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-26
Off/Dir Resignation 1994-12-20

Date of last update: 03 May 2025

Sources: Florida Department of State