Search icon

NORTH AMERICAN VIDEO CORPORATION - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN VIDEO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Dec 1987 (37 years ago)
Document Number: P17358
FEI/EIN Number 042534190

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

Address: 1335 S ACACIA AVENUE, FULLERTON, CA, 92831, US
Mail Address: 1335 S ACACIA AVENUE, FULLERTON, CA, 92831, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GROVES WILLIAM Chief Operating Officer 1335 S ACACIA AVENUE, FULLERTON, CA, 92831
KAUKER JIM Chief Executive Officer 1335 S ACACIA AVENUE, FULLERTON, CA, 92831
LA BERGE DEBRA Treasurer 1335 S ACACIA AVENUE, FULLERTON, CA, 92831
SKAKUN ELIZABETH Secretary 1335 S ACACIA AVENUE, FULLERTON, CA, 92831
BURGER WILLIAM E Director 1335 S ACACIA AVENUE, FULLERTON, CA, 92831
Eaton Nathan Chief Financial Officer 1335 S ACACIA AVENUE, FULLERTON, CA, 92831
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063300 VIDEOMETRIXS.COM EXPIRED 2011-06-22 2016-12-31 - 1300 KELLOGG DRIVE, SUITE A, ANAHEIM, CA, 92807
G05103900192 NAVCO SECURITY SYSTEMS ACTIVE 2005-04-13 2025-12-31 - 1335 S. ACACIA AVENUE, FULLERTON, CA, 92831

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1335 S ACACIA AVENUE, FULLERTON, CA 92831 -
CHANGE OF MAILING ADDRESS 2019-02-27 1335 S ACACIA AVENUE, FULLERTON, CA 92831 -
REGISTERED AGENT NAME CHANGED 1992-05-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State