Search icon

VIDEO PRODUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VIDEO PRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO PRODUCTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2002 (23 years ago)
Document Number: P02000021028
FEI/EIN Number 010651271

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

Address: 380 Belmont St., LaBelle, FL, 33935, US
Mail Address: PO BOX 292, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS DAVID AJr. President PO BOX 292, LABELLE, FL, 33975
LYONS DAVID J Agent 380 Belmont St., LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 380 Belmont St., LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2025-01-09 380 Belmont St., LaBelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 380 Belmont St., LaBelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2006-01-30 LYONS, DAVID JR -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042178409 2021-02-11 0491 PPS 7826 Richwood Dr, Orlando, FL, 32825-5274
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13455
Loan Approval Amount (current) 13455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5274
Project Congressional District FL-10
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13554.99
Forgiveness Paid Date 2021-11-15
3800397705 2020-05-01 0491 PPP 2733 INGEBORG CT, WINDERMERE, FL, 34786
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22069.72
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State