Search icon

VILLAGE FILMS, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE FILMS, 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: 12 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000096526
FEI/EIN Number 650798145

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

Address: 5641 SW 58 CT, MIAMI, FL, 33143, US
Mail Address: 5641 SW 58 CT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA CARLOS President 5641 SW 58TH CT, S. MIAMI, FL, 33143
MEDINA CARLOS A Agent 5641 SW 58 CT., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF MAILING ADDRESS 2009-10-20 5641 SW 58 CT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-11 5641 SW 58 CT, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 5641 SW 58 CT., MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2007-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012759 LAPSED 05-16600-CC-05 DADE COUNTY CRT FOR DADE CTY 2007-07-06 2012-09-10 $11347.00 MIAMI NICE VIDEO PRODUCTIONS, INC., 12105 S.W. 90 AVE., MIAMI, FL 33176
J04000021105 LAPSED 04-00498 CA (21) MIAMI-DADE COUNTY CIRCUIT COUR 2004-02-24 2009-02-25 $20288.65 FLORIDA RECOVERIES, LLC, 1 SE 3RD AVENUE, 2250, MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2009-10-20
REINSTATEMENT 2008-12-11
REINSTATEMENT 2007-05-08
REINSTATEMENT 2005-12-08
Reg. Agent Change 2005-01-06
Off/Dir Resignation 2004-11-29
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-09-13
Amended and Restated Articles 2001-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State