Search icon

AUDIO BUYERS' & SELLERS' MART, INC.

Company Details

Entity Name: AUDIO BUYERS' & SELLERS' MART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000040587
FEI/EIN Number 65-0751705
Address: 2401 PGA Blvd, St 262, PALM BEACH GARDENS, FL 33410
Mail Address: 2401 PGA Blvd, Ste 262, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, BRETT C Agent 2401 PGA Blvd, Ste 262, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
BROWN, BRETT C Director 13408 WILLIAM MYERS STREET, PALM BEACH GARDENS, FL 33410

President

Name Role Address
BROWN, BRETT C President 13408 WILLIAM MYERS STREET, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2401 PGA Blvd, St 262, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2013-02-06 2401 PGA Blvd, St 262, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2401 PGA Blvd, Ste 262, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2005-04-06 BROWN, BRETT C No data

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State