Detail by Officer/Registered Agent Name
Florida Profit Corporation
AUDIO VISUAL INNOVATIONS, INC.
Filing Information
665782
59-1958935
04/04/1980
FL
INACTIVE
CONVERSION
12/29/2020
12/29/2020
Principal Address
Changed: 04/03/2017
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Changed: 04/03/2017
Mailing Address
Changed: 04/03/2017
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Changed: 04/03/2017
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/05/2011
Address Changed: 04/28/2016
Registered Agent Resigned: 07/03/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/05/2011
Address Changed: 04/28/2016
Registered Agent Resigned: 07/03/2024
Officer/Director Detail
Name & Address
Title CFO
PALMER, STEVE
Title EXECUTIVE VP
BENJAMIN, STEVE
Title DIRECTOR
PALMER, STEVE
Title DIRECTOR
ZETTEL, JOHN
Title CEO
ZETTEL, JOHN
Title TREASURER
PALMER, STEVE
Title SECRETARY
ZETTEL, JOHN
Title DIRECTOR
BENJAMIN, STEVE
Title CFO
PALMER, STEVE
6301 BENJAMIN RD.
101
TAMPA, FL 33634
101
TAMPA, FL 33634
Title EXECUTIVE VP
BENJAMIN, STEVE
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Title DIRECTOR
PALMER, STEVE
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Title DIRECTOR
ZETTEL, JOHN
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Title CEO
ZETTEL, JOHN
6301 BENJAMIN RD.
101
TAMPA, FL 33634
101
TAMPA, FL 33634
Title TREASURER
PALMER, STEVE
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Title SECRETARY
ZETTEL, JOHN
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Title DIRECTOR
BENJAMIN, STEVE
6301 BENJAMIN RD.
STE 101
TAMPA, FL 33634
STE 101
TAMPA, FL 33634
Annual Reports
Report Year | Filed Date |
2018 | 05/01/2018 |
2019 | 05/13/2019 |
2020 | 07/14/2020 |
Document Images