Search icon

DVD EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: DVD EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DVD EXCHANGE, 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: 18 Jan 2001 (24 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: P01000006768
FEI/EIN Number 651090615

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

Address: 9891 SW 72 ST, MIAMI, FL, 33173
Mail Address: 9891 SW 72 ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIERICKX JEAN C President 9891 SW 72 ST, MIAMI, FL, 33173
DIERICKX JEAN C Secretary 9891 SW 72 ST, MIAMI, FL, 33173
DIERICKX JEAN C Treasurer 9891 SW 72 ST, MIAMI, FL, 33173
DIERICKX JEAN C Director 9891 SW 72 ST, MIAMI, FL, 33173
DIERICKX NATHALIE Vice President 9891 SW 72 ST, MIAMI, FL, 33173
DIERICK JEAN C Agent 9891SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 9891 SW 72 ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2002-04-02 9891 SW 72 ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2002-04-02 DIERICK, JEAN C -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 9891SW 72 ST, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000812563 LAPSED 1000000380779 DADE 2012-10-24 2022-10-31 $ 1,863.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000363112 ACTIVE 1000000272336 MIAMI-DADE 2012-04-24 2032-05-02 $ 1,060.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State