Search icon

VIDEO SCREENS INC. - Florida Company Profile

Company Details

Entity Name: VIDEO SCREENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO SCREENS 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P08000008515
FEI/EIN Number 743250001

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

Address: 6458 Coronet Drive, New Port Richey, FL, 34655, US
Mail Address: 6458 Coronet Drive, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELMS JIM President 6458 Coronet Drive, New Port Richey, FL, 34655
Nelms James III Vice President 6458 Coronet Drive, New Port Richey, FL, 34655
NELMS JIM Agent 6458 Coronet Drive, New Port REichey, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 6458 Coronet Drive, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-02-23 6458 Coronet Drive, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 6458 Coronet Drive, New Port REichey, FL 34655 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-11
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-06-30
Domestic Profit 2008-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State