Search icon

MOTHER'S VIDEO AND MOVIE COMPANY, INC.

Company Details

Entity Name: MOTHER'S VIDEO AND MOVIE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01675
FEI/EIN Number 59-2211900
Address: 368 MERRITT SQUARE, MERRITT ISLAND, FL 32952
Mail Address: 709 WINGFRONT LN, MELBOURNE, FL 32940
ZIP code: 32952
County: Brevard
Place of Formation: VIRGINIA

Agent

Name Role Address
WINDOM, MICHAEL D. Agent 709 WINGFOOT LANE, MELBOURNE, FL 32940

President

Name Role Address
WINDOM, MICHAEL D. President 709 WINGFOOT LANE, MELBOURNE, FL

Director

Name Role Address
WINDOM, MICHAEL D. Director 709 WINGFOOT LANE, MELBOURNE, FL
WINDOM, BOB Director 220 COVENTRY ROAD, VIRGINIA BCH., VA
WINDOM, JOHN Director 112 DUDLEY DRIVE, ROCKLEDGE, FL

Vice President

Name Role Address
WINDOM, BOB Vice President 220 COVENTRY ROAD, VIRGINIA BCH., VA

Secretary

Name Role Address
WINDOM, JOHN Secretary 112 DUDLEY DRIVE, ROCKLEDGE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2000-03-31 368 MERRITT SQUARE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-06 709 WINGFOOT LANE, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-05 368 MERRITT SQUARE, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State