Search icon

ACTION VIDEO PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACTION VIDEO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION VIDEO PRODUCTIONS, 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: 20 Jun 2005 (20 years ago)
Document Number: P05000088076
FEI/EIN Number 593809115

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

Address: 940 Harborview N., Hollywood, Hollywood, FL, 33019, US
Mail Address: 940 Harborview N., Hollywood, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS BRETT M Chief Executive Officer 940 Harborview N., Hollywood, FL, 33019
ROBINS BRETT Agent 940 Harborview N., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 940 Harborview N., Hollywood, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-04-26 940 Harborview N., Hollywood, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 940 Harborview N., Hollywood, Hollywood, FL 33019 -

Court Cases

Title Case Number Docket Date Status
ACTION VIDEO PRODUCTIONS, INC. VS UNIVERSAL COURT REPORTING, INC. 4D2011-3832 2011-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-56571 21

Parties

Name ACTION VIDEO PRODUCTIONS, INC.
Role Appellant
Status Active
Representations SUSAN L. DOLIN
Name UNIVERSAL COURT REPORTING, INC.
Role Appellee
Status Active
Representations Michael L. Feinstein
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2012-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2012-03-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF COMPLIANCE")
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 30 DAYS
Docket Date 2012-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2012-02-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; FOR THE LIMITED PURPOSE OF ENFORCING THE SETTLEMENT AGREEMENT.
Docket Date 2012-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2011-12-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ (RENEW STAY) UNTIL 1/8/12.
Docket Date 2011-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO RENEW STAY
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2011-11-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 30 DAYS; FOR THE PARTIES TO FINALIZE THE SETTLEMENT AGREEMENT.
Docket Date 2011-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED TO CORRECT L.T. CASE NO.**
Docket Date 2011-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2011-10-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030948501 2021-02-25 0455 PPP 940 Harbor Vw N, Hollywood, FL, 33019-5055
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7552
Loan Approval Amount (current) 7552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-5055
Project Congressional District FL-25
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7591.86
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State