Search icon

AUDIO IMAGES, INC. - Florida Company Profile

Headquarter

Company Details

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

AUDIO IMAGES, 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: 22 Jul 1991 (34 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: S68893
FEI/EIN Number 650276627

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

Address: 6003 28TH ST EAST, BRADENTON, FL, 34203, US
Mail Address: 8474 S Carr Ct, Littleton, CO, 80128, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUDIO IMAGES, INC., COLORADO 20181217834 COLORADO

Key Officers & Management

Name Role Address
BADALAMENTI, MICHAEL V. Agent 8474 S Carr Ct, Littleton, FL, 80128
Michael V. Badalamenti President 8474 S Carr Ct, Littleton, CO, 80128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF MAILING ADDRESS 2022-02-04 6003 28TH ST EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 8474 S Carr Ct, Littleton, FL 80128 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 6003 28TH ST EAST, BRADENTON, FL 34203 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State