Search icon

MY VIDEO LIBRARY INC. - Florida Company Profile

Company Details

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

MY VIDEO LIBRARY 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P13000075508
FEI/EIN Number 46-3678808

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

Address: 4407 - 56th Lane, Vero Beach, FL, 32967, US
Mail Address: 4407 - 56th Lane, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER NAKIA I President 4407 - 56th Lane, Vero Beach, FL, 32967
GELLER NAKIA I Agent 4407 - 56th Lane, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 4407 - 56th Lane, Vero Beach, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 4407 - 56th Lane, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-04-21 4407 - 56th Lane, Vero Beach, FL 32967 -
REINSTATEMENT 2015-02-19 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 GELLER, NAKIA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-03-20 - -
AMENDMENT 2013-11-12 - -
AMENDMENT 2013-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-05-01
REINSTATEMENT 2015-02-19
Amendment 2014-03-20
Amendment 2013-11-12
Amendment 2013-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State