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 |
Name | Role | Address |
---|---|---|
WINDOM, MICHAEL D. | Agent | 709 WINGFOOT LANE, MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
WINDOM, MICHAEL D. | President | 709 WINGFOOT LANE, MELBOURNE, FL |
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 |
Name | Role | Address |
---|---|---|
WINDOM, BOB | Vice President | 220 COVENTRY ROAD, VIRGINIA BCH., VA |
Name | Role | Address |
---|---|---|
WINDOM, JOHN | Secretary | 112 DUDLEY DRIVE, ROCKLEDGE, FL |
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 |
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