Search icon

IO VIDEO SOLUTIONS INC. - Florida Company Profile

Company Details

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

IO VIDEO SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P15000092531
FEI/EIN Number 81-1556185

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

Address: 35942 Peacock Cove Drive, Eustis, FL, 32736, US
Mail Address: 35942 Peacock Cove Drive, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAMONA DAVID L President 35942 Peacock Cove Drive, Eustis, FL, 32736
POND CHRISTOPHER C Vice President 5717 BRIAR DR., ORLANDO, FL, 32819
POND CHRISTOPHER C Agent 5717 BRIAR DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 35942 Peacock Cove Drive, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2022-02-01 35942 Peacock Cove Drive, Eustis, FL 32736 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 POND, CHRISTOPHER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-07-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State