Search icon

DIGITAL VIDEO ENTERPRISES, INC.

Company Details

Entity Name: DIGITAL VIDEO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000080649
FEI/EIN Number 650614768
Address: 8 ROYAL PALM WAY, # 304, BOCA RATON, FL, 33432, US
Mail Address: 8 ROYAL PALM WAY, # 304, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
IOANNOU GEORGE Agent 8 ROYAL PALM WAY, BOCA RATON, FL, 33432

President

Name Role Address
IOANNOU GEORGE President 8 ROYAL PALM WAY # 304, BOCA RATON, FL, 33432

Director

Name Role Address
IOANNOU GEORGE Director 8 ROYAL PALM WAY # 304, BOCA RATON, FL, 33432

Secretary

Name Role Address
IOANNOU GEORGE Secretary 8 ROYAL PALM WAY # 304, BOCA RATON, FL, 33432

Treasurer

Name Role Address
IOANNOU GEORGE Treasurer 8 ROYAL PALM WAY # 304, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-11 8 ROYAL PALM WAY, # 304, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2002-09-11 8 ROYAL PALM WAY, # 304, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2002-09-11 IOANNOU, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-11 8 ROYAL PALM WAY, # 304, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State