Entity Name: | CLASSIX VIDEO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000008505 |
FEI/EIN Number | 543491258 |
Address: | 327 AIRPORT RD N, NAPLES, FL, 34104 |
Mail Address: | 327 AIRPORT RD N, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHELLING JEFFERY S | Agent | 3227 SOUTH HORSESHOE DR, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
GRAYDON TIMOTHY S | Director | 1492 BLUE POINT AVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-15 | SCHELLING, JEFFERY S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-15 | 3227 SOUTH HORSESHOE DR, STE 108, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-15 | 327 AIRPORT RD N, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 1999-09-15 | 327 AIRPORT RD N, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-29 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-09-15 |
Domestic Profit | 1998-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State