Search icon

JOHNY VIDEO CORP. - Florida Company Profile

Company Details

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

JOHNY 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: 06 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000065259
FEI/EIN Number 651021898

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

Address: 4042 W. 12 AVE., MIAMI, FL, 33012, US
Mail Address: 4042 W. 12 AVE., MIAMI, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MAURA President 1191 W 46 ST, HIALEAH, FL, 33012
COSTA MAURA Director 1191 W 46 ST, HIALEAH, FL, 33012
COSTA MAURA Secretary 1191 W 46 ST, HIALEAH, FL, 33012
COSTA MAURA Treasurer 1191 W 46 ST, HIALEAH, FL, 33012
COSTA MAURO Agent 1191 W 46 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-02 COSTA, MAURO -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 1191 W 46 ST, HIALEAH, FL 33012 -
AMENDMENT 2003-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 4042 W. 12 AVE., MIAMI, FL 33012 -
CHANGE OF MAILING ADDRESS 2001-04-16 4042 W. 12 AVE., MIAMI, FL 33012 -
AMENDMENT 2000-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000428885 TERMINATED 1000000152191 DADE 2009-12-08 2030-03-24 $ 1,919.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-21
Amendment 2003-05-19
Reg. Agent Resignation 2003-05-19
Reg. Agent Change 2003-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State