Entity Name: | M. VIDEO READERS CLUB OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. VIDEO READERS CLUB OF AMERICA, 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: | 27 Aug 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P99000076928 |
FEI/EIN Number |
593602470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18329 US 19, SUITE C, HUDSON, FL, 34667 |
Mail Address: | 18329 US 19, SUITE C, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUDILL VICTOR L | Director | 7608 CYPRESS KNEE DR, HUDSON, FL, 34667 |
CAUDILL VICTOR L | Agent | 7608 CYPRESS KNEE DR, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 18329 US 19, SUITE C, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 18329 US 19, SUITE C, HUDSON, FL 34667 | - |
REINSTATEMENT | 2002-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-20 | 7608 CYPRESS KNEE DR, HUDSON, FL 34667 | - |
REINSTATEMENT | 2000-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-10-20 | CAUDILL, VICTOR L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000992504 | LAPSED | 1000000512832 | PASCO | 2013-05-17 | 2023-05-22 | $ 1,721.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000687395 | LAPSED | 1000000335480 | PASCO | 2012-10-11 | 2022-10-17 | $ 389.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State