Search icon

VIDEO POWERHOUSE DISTRIBUTING COMPANY CORP. - Florida Company Profile

Company Details

Entity Name: VIDEO POWERHOUSE DISTRIBUTING COMPANY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO POWERHOUSE DISTRIBUTING COMPANY CORP. 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: 15 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000027785
FEI/EIN Number 650408645

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

Address: 14114 SW 142 AVE., MIAMI, FL, 33186
Mail Address: 14114 SW 142 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL President 14114 SW 142 AVE., MIAMI, FL, 33186
RODRIGUEZ RAUL Director 14114 SW 142 AVE., MIAMI, FL, 33186
RODRIGUEZ RAUL Secretary 14114 SW 142 AVE., MIAMI, FL, 33186
RODRIGUEZ RAUL Treasurer 14114 SW 142 AVE., MIAMI, FL, 33186
RACKEAR GARY S Agent 5975 SUNSET DR., STE. 302, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 14114 SW 142 AVE., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 5975 SUNSET DR., STE. 302, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1995-04-19 14114 SW 142 AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1995-04-19 RACKEAR, GARY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State