Search icon

MIANI AUDIO-VIDEO INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIANI AUDIO-VIDEO INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIANI AUDIO-VIDEO INSTALLATIONS, 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: 02 May 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000035769
FEI/EIN Number 593317324

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

Address: 27954 US 19 N, CLEARWATER, FL, 33761
Mail Address: 27954 US 19 N, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIANI JOHN President 27954 US HWY 19 N, CLEARWATER, FL, 33761
MIANI JOHN Director 27954 US HWY 19 N, CLEARWATER, FL, 33761
DEXTER ERNIE L Secretary 27954 US HWY 19 N, CLEARWATER, FL, 33761
DEXTER ERNIE L Treasurer 27954 US HWY 19 N, CLEARWATER, FL, 33761
MIANI JOHN Agent 27954 US 19 N, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 27954 US 19 N, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1999-04-25 27954 US 19 N, CLEARWATER, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003871 LAPSED 02-7942-CI-21 PINELLAS CIRCUIT CRT CIVIL DIV 2004-01-08 2009-02-16 $54671.84 INFINITY SYSTEMS, INC., P.O. BOX 219, WHITE PLAINS, NY 10605
J03900013787 LAPSED 03-3256-CI-21 PINELLAS CIRCUIT COURT CIV DIV 2003-10-03 2008-10-27 $43199.68 MARANTZ AMERICA, INC., 100 E. PRATT ST., BALTIMORE, MD 21202
J03000246688 LAPSED 1000000000922 12932 737 2003-07-28 2023-08-27 $ 93,247.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000151292 INACTIVE WITH A SECOND NOTICE FILED 02-010118-CI 6TH JUDICIAL CRT CT PINELLAS C 2003-04-15 2008-04-28 $41,572.62 BROWN BARK II, L., 4100 GREENBRIAR DRIVE, SUITE 120, STAFFORD, TX 77477
J02000453229 LAPSED 2002-SC-2269 5TH JUDICIAL CIRCUIT LAKE COUN 2002-10-22 2007-11-15 $3,363.02 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860-9521
J05000012036 TERMINATED 0000485501 12104 00619 2002-07-12 2025-02-02 $ 77,792.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000288450 LAPSED 0000485501 12104 00619 2002-07-12 2022-07-19 $ 79,792.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J02000288468 LAPSED 0000485502 12104 00620 2002-07-12 2022-07-19 $ 67,050.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J05000012044 TERMINATED 0000485502 12104 00620 2002-07-12 2025-02-02 $ 64,956.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000271092 LAPSED 01021650047 12083 00846 2002-07-01 2022-07-08 $ 35,527.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
Off/Dir Resignation 2003-02-14
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-05-16
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State