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 |
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 |
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 | - |
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