Entity Name: | VIDAROO CORPORATION |
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: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F08000004106 |
FEI/EIN Number |
261358844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 Hempstead Ave, Orlando, FL, 32803, US |
Mail Address: | 718 Hempstead Ave, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
MORELAND THOMAS | Secretary | 718 Hempstead Ave, Orlando, FL, 32803 |
Moreland Thomas | Chief Executive Officer | 718 Hempstead Ave, Orlando, FL, 32803 |
MORELAND THOMAS | Chief Financial Officer | 718 Hempstead Ave, Orlando, FL, 32803 |
MORELAND THOMAS | Treasurer | 718 Hempstead Ave, Orlando, FL, 32803 |
MORELAND THOMAS | Agent | 718 Hempstead Ave, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 718 Hempstead Ave, Orlando, FL 32803 | - |
REINSTATEMENT | 2015-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 718 Hempstead Ave, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 718 Hempstead Ave, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | MORELAND, THOMAS | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2011-06-01 | VIDAROO CORPORATION | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000351967 | ACTIVE | 1000000744179 | ORANGE | 2017-06-12 | 2027-06-21 | $ 464.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000265326 | ACTIVE | 1000000709021 | ORANGE | 2016-03-28 | 2026-04-20 | $ 1,271.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000236566 | TERMINATED | 1000000709020 | ORANGE | 2016-03-28 | 2036-04-06 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J11000449830 | LAPSED | 2011-CA-006373-O | 9TH JUD.CIRC.ORANGE COUNTY, FL | 2011-08-02 | 2016-08-02 | $151,924.29 | SAND LAKE WEST BUSINESS PARK, INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 |
J11000439989 | LAPSED | 2011-SC-002597-O | ORANGE COUNTY, FLORIDA, COURT | 2011-07-19 | 2016-07-20 | $5,209.86 | PRISMONE GROUP, LLC, C/O RONALD W. SIKES, ESQUIRE, 310 S DILLARD ST., STE 120, WINTER GARDEN, FL 34787 |
Name | Date |
---|---|
REINSTATEMENT | 2015-01-13 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-08-31 |
Name Change | 2011-06-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-03 |
REINSTATEMENT | 2009-10-06 |
Foreign Profit | 2008-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State