Search icon

STAGE EQUIPMENT & LIGHTING, INC.

Company Details

Entity Name: STAGE EQUIPMENT & LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1967 (57 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: 320350
FEI/EIN Number 59-1172874
Address: 12250 NE 13TH CT., N. MIAMI, FL 33161
Mail Address: 12250 NE 13TH CT., N. MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAGE EQUIPMENT & LIGHTING, INC. PROFIT SHARING PLAN 2014 591172874 2015-04-08 STAGE EQUIPMENT & LIGHTING, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 711510
Sponsor’s telephone number 3058912041
Plan sponsor’s address 12250 NE 13TH COURT, MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing VIVIAN GILL
Valid signature Filed with authorized/valid electronic signature
STAGE EQUIPMENT & LIGHTING, INC. PROFIT SHARING PLAN 2013 591172874 2015-04-08 STAGE EQUIPMENT & LIGHTING, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 711510
Sponsor’s telephone number 3058912041
Plan sponsor’s address 12250 NE 13TH COURT, MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing VIVIAN GILL
Valid signature Filed with authorized/valid electronic signature
STAGE EQUIPMENT & LIGHTING, INC. PROFIT SHARING PLAN 2012 591172874 2014-02-27 STAGE EQUIPMENT & LIGHTING, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 711510
Sponsor’s telephone number 3058912041
Plan sponsor’s address 12250 NE 13TH COURT, MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing VIVIAN GILL
Valid signature Filed with authorized/valid electronic signature
STAGE EQUIPMENT & LIGHTING, INC. PROFIT SHARING PLAN 2011 591172874 2013-01-18 STAGE EQUIPMENT & LIGHTING, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 711510
Sponsor’s telephone number 3058912041
Plan sponsor’s address 12250 NE 13TH COURT, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 591172874
Plan administrator’s name STAGE EQUIPMENT & LIGHTING, INC.
Plan administrator’s address 12250 NE 13TH COURT, MIAMI, FL, 33161
Administrator’s telephone number 3058912041

Signature of

Role Plan administrator
Date 2013-01-18
Name of individual signing VIVIAN GILL
Valid signature Filed with authorized/valid electronic signature
STAGE EQUIPMENT & LIGHTING, INC. PROFIT SHARING PLAN 2010 591172874 2011-12-19 STAGE EQUIPMENT & LIGHTING, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 711510
Sponsor’s telephone number 3058912041
Plan sponsor’s address 12250 NE 13TH COURT, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 591172874
Plan administrator’s name STAGE EQUIPMENT & LIGHTING, INC.
Plan administrator’s address 12250 NE 13TH COURT, MIAMI, FL, 33161
Administrator’s telephone number 3058912041

Signature of

Role Plan administrator
Date 2011-12-19
Name of individual signing KAREN FOGLE
Valid signature Filed with authorized/valid electronic signature
STAGE EQUIPMENT & LIGHTING, INC. PROFIT SHARING PLAN 2009 591172874 2011-03-08 STAGE EQUIPMENT & LIGHTING, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 711510
Sponsor’s telephone number 3058912041
Plan sponsor’s address 12250 NE 13TH COURT, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 591172874
Plan administrator’s name STAGE EQUIPMENT & LIGHTING, INC.
Plan administrator’s address 12250 NE 13TH COURT, MIAMI, FL, 33161
Administrator’s telephone number 3058912041

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing VIVIAN GILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GILL, VIVIAN Agent 34 Rio Vista Drive, Stuart, FL 34996

President

Name Role Address
GILL, VIVIAN President 34 Rio Vista Drive, Stuart, FL 34996

Treasurer

Name Role Address
GILL, GEORGE HARROVER Treasurer 34 Rio Vista Drive, Stuart, FL 34996

Vice President

Name Role Address
RUDOLPH, RICHARD Vice President 1930 NE 187 DRIVE, NORTH MIAMI BEACH, FL 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 34 Rio Vista Drive, Stuart, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 12250 NE 13TH CT., N. MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2010-03-16 12250 NE 13TH CT., N. MIAMI, FL 33161 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State