Entity Name: | VIDEO VIEW OF LAND O'LAKES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Nov 1986 (38 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | J43726 |
FEI/EIN Number | 59-2739960 |
Address: | 21621 VILLAGE LAKES SHOPPING CNTR, LAND O' LAKES, FL 34639 |
Mail Address: | 21621 VILLAGE LAKES SHOPPING CNTR, LAND O' LAKES, FL 34639 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEROY, PAUL R. | Agent | 5325 BOB SMITH AVE, PLANT CITY, FL 33565 |
Name | Role | Address |
---|---|---|
FULLER, CHARLES D | Director | 10108 LAKE COVE LANE, TAMPA, FL |
LEROY, PAUL R | Director | 8701 TANTALLON CIRCLE, TAMPA, FL |
WILSON, GARY WAYNE | Director | 15025 LAUREL COVE CIRCLE, ODESSA, FL |
Name | Role | Address |
---|---|---|
LEROY, PAUL R | President | 8701 TANTALLON CIRCLE, TAMPA, FL |
Name | Role | Address |
---|---|---|
LEROY, PAUL R | Secretary | 8701 TANTALLON CIRCLE, TAMPA, FL |
Name | Role | Address |
---|---|---|
LEROY, PAUL R | Treasurer | 8701 TANTALLON CIRCLE, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-01 | 5325 BOB SMITH AVE, PLANT CITY, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-26 | 21621 VILLAGE LAKES SHOPPING CNTR, LAND O' LAKES, FL 34639 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-23 | 21621 VILLAGE LAKES SHOPPING CNTR, LAND O' LAKES, FL 34639 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-03-14 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State