Search icon

ENTERTAINMENT/T.V. NEWS & VIEWS, INC. - Florida Company Profile

Company Details

Entity Name: ENTERTAINMENT/T.V. NEWS & VIEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERTAINMENT/T.V. NEWS & VIEWS, INC. 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: 11 Feb 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M27200
FEI/EIN Number 592655904

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

Address: 880 NE 69TH STREET, 7-S, MIAMI, FL, 33138
Mail Address: 880 NE 69TH STREET, 7-S, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSNER, WAYNE H. Agent 7700 N. KENDALL DR., STE 510, MIAMI, FL, 33156
SALUS HOWARD President 880 NE 69 STREET, 7-S, MIAMI, FL, 33138
SALUS HOWARD Secretary 880 NE 69 STREET, 7-S, MIAMI, FL, 33138
SALUS HOWARD Treasurer 880 NE 69 STREET, 7-S, MIAMI, FL, 33138
SALUS HOWARD Director 880 NE 69 STREET, 7-S, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 880 NE 69TH STREET, 7-S, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-01-30 880 NE 69TH STREET, 7-S, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 7700 N. KENDALL DR., STE 510, MIAMI, FL 33156 -
REINSTATEMENT 1996-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000999851 LAPSED 1000000191245 BROWARD 2010-10-18 2020-10-20 $ 793.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-07-15
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State