Search icon

VIDEO NEWS - LE 1, INC. - Florida Company Profile

Company Details

Entity Name: VIDEO NEWS - LE 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO NEWS - LE 1, 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 08 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P06000006006
FEI/EIN Number 204269758

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

Address: 411 PLAZA DRIVE, EUSTIS, FL, 32726
Mail Address: 411 PLAZA DRIVE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPPIN-WHITE JENNIFER C President 411 PLAZA DRIVE, EUSTIS, FL, 32726
LAPPIN-WHITE JENNIFER C Agent 411 PLAZA DRIVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-08 - -
REGISTERED AGENT NAME CHANGED 2007-08-06 LAPPIN-WHITE, JENNIFER C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001343368 TERMINATED 1000000520964 LAKE 2013-08-16 2033-09-05 $ 1,624.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-08
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State