Entity Name: | K-BAY-LEJEUNE VIDEO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K-BAY-LEJEUNE VIDEO, 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: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000091976 |
FEI/EIN Number |
043250237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 CAYMAN PL, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | ONE STAFFORD STREET, SPRINGFIELD, MA, 01104 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY SHARON L | President | 1619 3RD AVENUE, NEW YORK, NY, 10128 |
MURPHY SHARON L | Director | 1619 3RD AVENUE, NEW YORK, NY, 10128 |
LEVINE JASON T | Treasurer | 1660 WALNUT ST, SAN CARLOS, CA, 94070 |
LEVINE JASON T | Director | 1660 WALNUT ST, SAN CARLOS, CA, 94070 |
LEVINE DAVID B | Secretary | 29600 EDGEDALE RD, PEPPER PIKE, OH, 44124 |
LEVINE DAVID B | Director | 29600 EDGEDALE RD, PEPPER PIKE, OH, 44124 |
LEVINE ALAN | Agent | 49 CAYMAN PL, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-01 | 49 CAYMAN PL, PALM BEACH GARDENS, FL 33418 | - |
CANCEL ADM DISS/REV | 2005-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-22 |
ANNUAL REPORT | 2007-10-04 |
ANNUAL REPORT | 2006-08-01 |
ANNUAL REPORT | 2005-10-25 |
Domestic Profit | 2004-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State