Search icon

ANTS VIDEO CORPORATION - Florida Company Profile

Company Details

Entity Name: ANTS VIDEO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTS VIDEO CORPORATION 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: 23 May 1994 (31 years ago)
Date of dissolution: 20 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: P94000038820
FEI/EIN Number 650485251

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

Address: 600 NORTH STATE RD #7, HOLLYWOOD, FL, 33021, US
Mail Address: 1157 SWEETWATER RD, SPRING VALLEY, CA, 91977, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER STEVEN President 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVEN Secretary 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVEN Treasurer 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVEN Director 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
ANDRUS W.H. Vice President 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
LOPEZ JOSEPH F Agent 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 600 NORTH STATE RD #7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-04-18 600 NORTH STATE RD #7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 905 BRICKELL BAY DRIVE, SUITE 228, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1997-05-22 LOPEZ, JOSEPH F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-20
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State