Search icon

VIDEOJET TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: VIDEOJET TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Aug 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P07174
FEI/EIN Number 36-2822116

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

Address: 1500 North Mittel Blvd, Wood Dale, IL, 60191, US
Mail Address: 1500 North Mittel Blvd, Wood Dale, IL, 60191, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Bouda Christopher Director 1500 North Mittel Blvd, Wood Dale, IL, 60191
McFaden Frank Director 1500 North Mittel Blvd, Wood Dale, IL, 60191
Kruk Ondrej President 1500 North Mittel Blvd, Wood Dale, IL, 60191
Bouda Christopher Vice President 1500 North Mittel Blvd, Wood Dale, IL, 60191
Cornell Brett Vice President 1500 North Mittel Blvd, Wood Dale, IL, 60191
McFaden Frank Vice President 1500 North Mittel Blvd, Wood Dale, IL, 60191

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1500 North Mittel Blvd, Wood Dale, IL 60191 -
CHANGE OF MAILING ADDRESS 2023-04-26 1500 North Mittel Blvd, Wood Dale, IL 60191 -
NAME CHANGE AMENDMENT 2002-04-11 VIDEOJET TECHNOLOGIES INC. -
NAME CHANGE AMENDMENT 2000-08-25 MARCONI DATA SYSTEMS INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State