Search icon

SHOW TIMES VIDEO, INC.

Company Details

Entity Name: SHOW TIMES VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000106454
FEI/EIN Number 593683571
Address: 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711
Mail Address: 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ABUKHDAIR ABDUL M President 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711

Secretary

Name Role Address
ABUKHDAIR ABDUL M Secretary 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711

Director

Name Role Address
ABUKHDAIR ABDUL M Director 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711
ABED FAIDEH M Director 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711

Vice President

Name Role Address
ABED FAIDEH M Vice President 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711

Treasurer

Name Role Address
ABED FAIDEH M Treasurer 2825 MAYFLOWER LOOP, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000006020 LAPSED 2004-CA-3372 LAKE COUNTY CIRCUIT COURT 2005-01-13 2010-01-14 $287,787.09 RENTRAK CORPORATION, ONE AIRPORT CENTER, 7700 N.E. AMBASSADOR PLACE, PORTLAND, OR 97220

Documents

Name Date
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-03-01
Domestic Profit 2000-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State