Entity Name: | VIDEO SCREENS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | P16000064707 |
FEI/EIN Number | 813485686 |
Address: | 6458 Coronet Drive, New Port Richey, FL, 34655, US |
Mail Address: | 6458 Coronet Drive, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELMS JIM III | Agent | 6458 CORONET DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
NELMS JIM | President | 6458 Coronet Drive, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | NELMS, JIM, III | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 6458 Coronet Drive, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 6458 Coronet Drive, New Port Richey, FL 34655 | No data |
AMENDMENT | 2016-10-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-03 | 6458 CORONET DRIVE, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-11 |
Amendment | 2016-10-03 |
Domestic Profit | 2016-08-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State