Search icon

PLEASURES VIDEO, INC. - Florida Company Profile

Company Details

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

PLEASURES VIDEO, 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 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V17379
FEI/EIN Number 593128765

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

Mail Address: 14479 UNIVERSITY COVE PLACE, TAMPA, FL, 33613
Address: 5402 N 56TH ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTO ROBERT President 5402 N 56TH STREET, Tampa, FL, 33610
SIERRA MICHAEL ESQ Agent 703 W. SWANN AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-15 5402 N 56TH ST, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2008-10-16 SIERRA, MICHAEL, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 703 W. SWANN AVE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1994-10-06 5402 N 56TH ST, TAMPA, FL 33610 -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001160687 TERMINATED 1000000641664 HILLSBOROU 2014-09-18 2034-12-17 $ 12,711.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000890601 TERMINATED 1000000395158 HILLSBOROU 2012-10-22 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-25
Reg. Agent Change 2008-10-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State