Search icon

MEDICAL, VIDEO AND INDUSTRIAL DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL, VIDEO AND INDUSTRIAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL, VIDEO AND INDUSTRIAL DESIGN, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000099025
FEI/EIN Number 260840334

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

Address: 7550 128TH STREET, SEMINOLE, FL, 33776
Mail Address: 7550 128TH STREET, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVEC OLIVER President 7550 128TH STREET, SEMINOLE, FL, 33776
LOVEC OLIVER Agent 7550 128TH STREET, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7550 128TH STREET, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2012-04-30 7550 128TH STREET, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7550 128TH STREET, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-19
Reg. Agent Change 2009-08-27
Off/Dir Resignation 2009-08-27
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State