Entity Name: | ON COMMAND VIDEO 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: | 11 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F94000002430 |
FEI/EIN Number |
770128458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107, US |
Mail Address: | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Ouri Ahmad | President | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107 |
McHenry Todd | Secretary | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107 |
Chang John | Treasurer | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107 |
Welch Richard | Director | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107 |
Shapiro Aleksandr | Director | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107 |
Verea Pedro | Director | 3900 W INNOVATION STREET, SIOUX FALLS, SD, 57107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-28 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 3900 W INNOVATION STREET, SIOUX FALLS, SD 57107 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 3900 W INNOVATION STREET, SIOUX FALLS, SD 57107 | - |
REINSTATEMENT | 2001-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000659735 | TERMINATED | 1000000107815 | LEON | 2009-02-19 | 2031-10-12 | $ 873,463.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-08-30 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State