Entity Name: | CIRQUE DU SOLEIL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | F01000006101 |
FEI/EIN Number |
980140596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1151 GRIER DRIVE, LAS VEGAS, NV, 89119-3711, US |
Mail Address: | 1151 GRIER DRIVE, LAS VEGAS, NV, 89119-3711, US |
Name | Role | Address |
---|---|---|
LEFEBVRE STEPHANE | Director | 8400, AVENUE DU CIRQUE, MONTREAL, QC, H1Z 46 |
LECLERC-GRANGER EMMANUELLE | Chief Financial Officer | 8400, AVENUE DU CIRQUE, MONTREAL, QC, H1Z 46 |
Cote Jocelyn | Chie | 8400, AVENUE DU CIRQUE, MONTREAL, QC, H1Z 46 |
CORPORATION SERVICE COMPANY | Agent | - |
LAMARRE DANIEL | Exec | 8400, AVENUE DU CIRQUE, MONTREAL, QC, H1Z 46 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 1151 Grier Drive, Suite C, Las Vegas, NV 89119-3711 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1151 Grier Drive, Suite C, Las Vegas, NV 89119-3711 | - |
REINSTATEMENT | 2007-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000422180 | ACTIVE | 1000000932369 | COLUMBIA | 2022-08-31 | 2042-09-07 | $ 4,772.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000326224 | TERMINATED | 1000000469745 | LEON | 2013-02-04 | 2033-02-06 | $ 978.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315813006 | 0420600 | 2011-05-04 | AMWAY ARENA/600 WEST AMELIA ST., ORLANDO, FL, 32801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102678786 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2011-11-02 |
Abatement Due Date | 2011-11-28 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 O01 |
Issuance Date | 2011-11-02 |
Abatement Due Date | 2011-11-07 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State