Search icon

REEL VIDEO OF PORT ST. LUCIE, INC.

Company Details

Entity Name: REEL VIDEO OF PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000092199
FEI/EIN Number 650547233
Address: 2826 S.W. PT. ST. LUCIE BLVD, SUITE 107, PT.ST. LUCIE, FL, 34953, US
Mail Address: 2826 S.W. PT. ST. LUCIE BLVD., SUITE 107, PT. ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUEL F. MATHIS Agent 2826 S.W. PT. ST. LUCIE BLVD, PT. ST. LUCIE, FL, 34953

President

Name Role Address
MATHIS SAMUEL F President 2010 IMPERIAL ST, PT ST LUCIE, FL

Secretary

Name Role Address
MATHIS JOANN Secretary 2010 S.W. IMPERIAL ST., PT ST LUICE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2826 S.W. PT. ST. LUCIE BLVD, SUITE 107, PT.ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 1996-05-01 2826 S.W. PT. ST. LUCIE BLVD, SUITE 107, PT.ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 SAMUEL F. MATHIS No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2826 S.W. PT. ST. LUCIE BLVD, SUITE 107, PT. ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State