Search icon

LEGAL VIDEO DEPO'S, INC.

Company Details

Entity Name: LEGAL VIDEO DEPO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: P08000065910
FEI/EIN Number 262891688
Address: 3718 Planters Creek Cir. W., JACKSONVILLE, FL, 32224, US
Mail Address: P.O. BOX 550946, JACKSONVILLE, FL, 32255
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER STEPHEN S Agent 3718 Planters Creek Cir. W., JACKSONVILLE, FL, 32224

President

Name Role Address
OLIVER STEPHEN S President P. O. BOX 550946, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
OLIVER STEPHEN S Secretary P. O. BOX 550946, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
OLIVER STEPHEN S Treasurer P. O. BOX 550946, JACKSONVILLE, FL, 32216

Director

Name Role Address
OLIVER STEPHEN S Director P. O. BOX 550946, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 OLIVER, STEPHEN S No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 3718 Planters Creek Cir. W., JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 3718 Planters Creek Cir. W., JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2009-02-09 3718 Planters Creek Cir. W., JACKSONVILLE, FL 32224 No data
NAME CHANGE AMENDMENT 2008-12-15 LEGAL VIDEO DEPO'S, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State