Search icon

DALE WEST VIDEO PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DALE WEST VIDEO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE WEST VIDEO PRODUCTIONS, 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: 09 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V20245
FEI/EIN Number 650323738

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

Address: 12225 NE 13TH CT, NORTH MIAMI, FL, 33161
Mail Address: 12225 NE 13TH CT, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST, DALE A. President 1143 Vistavia Cir, Decatur, GA, 30033
WEST STEPHANIE L Vice President 1143 Vistavia Cir, Decatur, GA, 30033
KELLEY, CHRISTOPHER P. Agent 8801 BISCAYNE BLVD. #101, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 12225 NE 13TH CT, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2001-04-07 12225 NE 13TH CT, NORTH MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 1997-09-15 DALE WEST VIDEO PRODUCTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State