Entity Name: | VIDEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Nov 2005 (19 years ago) |
Branch of: | VIDEK, INC., NEW YORK (Company Number 2496027) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F05000006751 |
FEI/EIN Number |
161587199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1387 FAIRPORT RD., BLDG. 1000 C, FAIRPORT, NY, 14450 |
Mail Address: | 1387 FAIRPORT RD., BLDG. 1000 C, FAIRPORT, NY, 14450 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SLECHTA TOM P | President | 25 LANCASHIRE WAY, PITTSFORD, NY, 14534 |
Sprague Matthew | Cont | 1387 FAIRPORT RD., FAIRPORT, NY, 14450 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Capitol Corporate Services, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1387 FAIRPORT RD., BLDG. 1000 C, FAIRPORT, NY 14450 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1387 FAIRPORT RD., BLDG. 1000 C, FAIRPORT, NY 14450 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000060152 | TERMINATED | 1000000943405 | COLUMBIA | 2023-02-06 | 2043-02-08 | $ 36,802.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
Reg. Agent Change | 2017-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State