Search icon

VIEW BY VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: VIEW BY VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIEW BY VIDEO, 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: 13 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000048100
FEI/EIN Number 262599860

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

Address: 1420 Celebration Blvd, Suite 200, Celebration, FL, 34747, US
Mail Address: 1420 Celebration Blvd, Suite 200, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN GARETH O President 1420 Celebration Blvd, Celebration, FL, 34747
JOHN GARETH O Secretary 1420 Celebration Blvd, Celebration, FL, 34747
JOHN GARETH O Director 1420 Celebration Blvd, Celebration, FL, 34747
JOHN JULIAN P Vice President 1420 Celebration Blvd, Celebration, FL, 34747
HARDING BELL INTERNATIONAL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010000 FLORIDA PROPERTY PHOTOS EXPIRED 2019-01-19 2024-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G17000056472 MIND YOUR GAAP EXPIRED 2017-05-21 2022-12-31 - 17445 US HIGHWAY 192, SUITE 13, CLERMONT, FL, 34714
G17000033497 SIGNATURE FLORIDA HOMES EXPIRED 2017-03-29 2022-12-31 - 17445 US 192, SUITE 13, CLERMONT, FL, 34714
G17000033500 SIGNATURE FLORIDA REALTY EXPIRED 2017-03-29 2022-12-31 - 17445 US192, SUITE 13, CLERMONT, FL, 34714
G15000072274 SIGNATURE TRAVEL BRANDS EXPIRED 2015-07-11 2020-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G14000112852 SIGNATURE TRAVEL BRANDS EXPIRED 2014-11-08 2019-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G11000084007 SIGNATURE FLORIDA REALTY EXPIRED 2011-08-24 2016-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G11000060943 SIGNATURE FLORIDA HOMES EXPIRED 2011-06-17 2016-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G09096900274 FLORIDA LIFESTYLE TV EXPIRED 2009-04-04 2014-12-31 - 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747
G08140700127 FLORIDA VILLAS.TV EXPIRED 2008-05-19 2013-12-31 - 717 EAST OAK STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-30 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Harding Bell International, Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8687 West Irlo Bronson Memorial Hwy, Suite 206, Kissimmee, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000045307 (No Image Available) ACTIVE 1000001026067 POLK 2025-01-14 2045-01-22 $ 64,138.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000045224 (No Image Available) ACTIVE 1000001026052 POLK 2025-01-14 2045-01-22 $ 55,470.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000076461 ACTIVE 1000000977645 OSCEOLA 2024-01-25 2034-02-07 $ 2,005.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000076438 ACTIVE 1000000977630 OSCEOLA 2024-01-25 2044-02-07 $ 48,611.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000076453 ACTIVE 1000000977639 ORANGE 2024-01-22 2044-02-07 $ 49,240.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000053817 ACTIVE 1000000977642 POLK 2024-01-18 2044-01-24 $ 13,633.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000053783 ACTIVE 1000000977638 LAKE 2024-01-17 2044-01-24 $ 48,526.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000283741 ACTIVE 1000000890481 OSCEOLA 2021-06-02 2041-06-09 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State