Search icon

A TO Z FILMS & VIDEOS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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