Search icon

VIDEO TEXT MAKERS, INC. - Florida Company Profile

Company Details

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

VIDEO TEXT MAKERS, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000036727
FEI/EIN Number 650669615

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

Address: 1031 IVES DAIRY RD, SUITE 228K, N MIAMI BCH, FL, 33179, US
Mail Address: 1031 IVES DAIRY RD, SUITE 228K, N MIAMI BCH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERPA DIEGO Director 201 ALHAMBRA CIR., STE. 711, CORAL GABLES, FL, 33134
SERPA DIEGO President 201 ALHAMBRA CIR., STE. 711, CORAL GABLES, FL, 33134
RAPPORT STEPHEN R Agent 201 ALHAMBRA CIR., STE. 711, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 1031 IVES DAIRY RD, SUITE 228K, N MIAMI BCH, FL 33179 -
CHANGE OF MAILING ADDRESS 1997-04-08 1031 IVES DAIRY RD, SUITE 228K, N MIAMI BCH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 1997-04-08
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State