Search icon

VIDEO GALLERY SUPERSTORE, INC. - Florida Company Profile

Company Details

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

VIDEO GALLERY SUPERSTORE, 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000003765
FEI/EIN Number 593354775

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

Address: 12858 US HIGHWAY 301, DADE CITY, FL, 33525, US
Mail Address: PO BOX 2127, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL L President PO BOX 2127, DADE CITY, FL, 33526
SMITH DANIEL L Director PO BOX 2127, DADE CITY, FL, 33526
SMITH DANIEL L Agent 690 BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-02-04 12858 US HIGHWAY 301, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 690 BROAD STREET, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-24 12858 US HIGHWAY 301, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 1997-02-24 SMITH, DANIEL L -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1996-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State