Entity Name: | A TO Z FILMS & VIDEOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A TO Z FILMS & VIDEOS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Sep 2007 (18 years ago) |
Document Number: | S57596 |
FEI/EIN Number |
650267946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8361 SW 91 TERR, MIAMI, FL, 33156, US |
Mail Address: | 434 W. Cypress St, Glendale, CA, 91204, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINCA ANDREI | President | 434 W. Cypress St, Glendale, CA, 91204 |
Zinca Sebastian | Vice President | 434 W. Cypress St, Glendale, CA, 91204 |
Zinca Bella C | Vice President | 264 Linden St, Brooklyn, NY, 11237 |
ZINCA ANDREI | Agent | 8361 SW 91 TERR, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 8361 SW 91 TERR, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 8361 SW 91 TERR, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-06 | 8361 SW 91 TERR, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-19 | ZINCA, ANDREI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-09-09 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State