Search icon

VIDEO CENTRAL SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: VIDEO CENTRAL SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO CENTRAL SOUTH, 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: 18 Nov 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S95087
FEI/EIN Number 593092531

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

Address: 2501 HOLLYWOOD BLVD, SUITE 110, HOLLYWOOD, FL, 33020, US
Mail Address: 2501 HOLLYWOOD BLVD, SUITE 110, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOSIFOVE, YOSEF Agent 5422 CARRIER DR, ORLANDO, FL, 32819
YOSIFOVE, YOSEF President 304 S. PARKWYA, GOLDEN BEACH, FL, 33160
YOSIFOVE, YOSEF Director 304 S. PARKWYA, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 2501 HOLLYWOOD BLVD, SUITE 110, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-03-25 2501 HOLLYWOOD BLVD, SUITE 110, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-28 5422 CARRIER DR, STE 207, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1993-08-31 YOSIFOVE, YOSEF -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900001052 LAPSED 03-000900 CO-SO BROWARD COUNTY COURT 2003-07-01 2008-07-14 $2274.43 THE WINSTED CORPORATION, 10901 HAMPSHIRE AVE S, MINNEAPOLIS, MN 55438

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State