Search icon

VIDEO MONITORING SERVICES OF AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VIDEO MONITORING SERVICES OF AMERICA, 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: 28 Oct 1986 (38 years ago)
Branch of: VIDEO MONITORING SERVICES OF AMERICA, INC., NEW YORK (Company Number 695673)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P11921
FEI/EIN Number 133078441

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

Address: 1500 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036
Mail Address: 1500 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WAGGONER ROBERT C Chairman 75 E. NORTHFIELD RD., LIVINGSTON, NJ, 07039
SAYAD LAILA Chief Financial Officer 9 GREENBRIAR ROAD, LITTLE FALLS, NJ, 07424
WENGRYN PETER President 21 GRENADIER DRIVE, MAHWAH, NJ, 07430
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 1500 BROADWAY, 6TH FLOOR, NEW YORK, NY 10036 -
CANCEL ADM DISS/REV 2007-01-23 - -
CHANGE OF MAILING ADDRESS 2007-01-23 1500 BROADWAY, 6TH FLOOR, NEW YORK, NY 10036 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2004-04-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1998-05-22 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-08-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-01-23
ANNUAL REPORT 2005-04-19
Reg. Agent Change 2004-04-30
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State