Search icon

VIDEO CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: VIDEO CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO CREATIONS, INC. 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: 22 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000040734
FEI/EIN Number 650589253

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

Address: 730 W HALLANDALE BCH BLVD, HALLANDALE, FL, 33009
Mail Address: 113 N FEDERAL HWY, DANIA BCH, FL, 33004, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENTINO FRANCESCO President 730 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
FIORENTINO FRANCESCO Vice President 730 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
FIORENTINO FRANCESCO Treasurer 730 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
FIORENTINO FRANCESCO Secretary 730 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
ADAMS GERALD Director 113 N FED HWY, DANIA, FL, 33004
ADAMS GERALD J Agent 113 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-05-08 730 W HALLANDALE BCH BLVD, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 730 W HALLANDALE BCH BLVD, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001130854 ACTIVE 1000000116546 46099 1327 2009-04-02 2029-04-08 $ 5,357.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001167443 ACTIVE 1000000116550 46099 1163 2009-04-02 2029-04-22 $ 977.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000232919 ACTIVE 1000000085594 45513 395 2008-07-10 2028-07-16 $ 3,310.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000159567 ACTIVE 1000000077628 45346 500 2008-05-07 2028-05-14 $ 2,885.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000017449 TERMINATED 1000000009342 38910 292 2005-01-20 2010-02-09 $ 5,007.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State