Search icon

RIGHT STOP VIDEO, INC.

Company Details

Entity Name: RIGHT STOP VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1985 (39 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: H89687
FEI/EIN Number 59-2602830
Address: 4670 GLEASON AVENUE, SARASOTA, FL 34242
Mail Address: 4670 GLEASON AVENUE, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUH, FRED Agent 4670 GLEASON AVE, SARASOTA, FL 34242

Chairman

Name Role Address
SCHUH, FREDERICK D Chairman 4670 GLEASON AVENUE, SARASOTA, FL 34242

President

Name Role Address
SCHUH, FREDERICK D President 4670 GLEASON AVENUE, SARASOTA, FL 34242

Treasurer

Name Role Address
SCHUH, FREDERICK D Treasurer 4670 GLEASON AVENUE, SARASOTA, FL 34242

Vice President

Name Role Address
SCHUH, MARY E. Vice President 4670 GLEASON AVE., SARASOTA, FL

Secretary

Name Role Address
SCHUH, MARY E. Secretary 4670 GLEASON AVE., SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 4670 GLEASON AVENUE, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2014-03-19 4670 GLEASON AVENUE, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 1995-04-24 SCHUH, FRED No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 4670 GLEASON AVE, SARASOTA, FL 34242 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State