Search icon

GOLDEN VIDEO CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN VIDEO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN VIDEO CORP. 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: 08 Feb 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G83886
FEI/EIN Number 592413256

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

Address: 464 NE 125 ST, NORTH MIAMI, FL, 33161
Mail Address: 464 NE 125 ST, N MAIMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON, NANCY President 464 NE 125TH ST, N. MIAMI, FL
RICHARDSON, NANCY Director 464 NE 125TH ST, N. MIAMI, FL
RICHARDSON, JAMES Secretary 464 NE 125TH ST, N. MIAMI, FL
RICHARDSON, JAMES Director 464 NE 125TH ST, N. MIAMI, FL
RICHARDSON, NANCY ANN Agent 464 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 464 NE 125TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 464 NE 125 ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1984-02-22 RICHARDSON, NANCY ANN -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State