Search icon

VIDEO-SCRIPT OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIDEO-SCRIPT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M29272
FEI/EIN Number 592787148
Address: 2066 N OCEAN BLVD #12 NW, BOCA RATON, FL, 33431
Mail Address: 165 E 66TH ST #15A, NEW YORK, NY, 10021
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSEK TERRY President 165 E 66TH STREET, NEW YORK, NY, 10021
SOUSEK TERRY Secretary 165 E 66TH STREET, NEW YORK, NY, 10021
SOUSEK TERRY Treasurer 165 E 66TH STREET, NEW YORK, NY, 10021
SOUSEK TERRY Chairman 165 E 66TH STREET, NEW YORK, NY, 10021
SCHWARTZ JAY A Agent 6200 N.W. 76TH COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 SCHWARTZ, JAY A -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 6200 N.W. 76TH COURT, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 2066 N OCEAN BLVD #12 NW, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2001-05-03 2066 N OCEAN BLVD #12 NW, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-09-17
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State