Search icon

JOHN GORE THEATRICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JOHN GORE THEATRICAL GROUP, 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: 01 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: F02000001095
FEI/EIN Number 76-0401415

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

Address: 1619 BROADWAY, 8TH & 9TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: 1619 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GORE JOHN Director 1619 BROADWAY, NEW YORK, NY, 10019
DIETZ PAUL Chief Financial Officer 1619 BROADWAY, NEW YORK, NY, 10019
Lavu Sheila Secretary 1619 BROADWAY, NEW YORK, NY, 10019
Peterson Josiane Assi 1619 BROADWAY, NEW YORK, NY, 10019
Reid Lauren Vice President 1619 BROADWAY, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 1619 BROADWAY, 8TH & 9TH FLOOR, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 2017-10-03 JOHN GORE THEATRICAL GROUP, INC. -
CHANGE OF MAILING ADDRESS 2017-01-10 1619 BROADWAY, 8TH & 9TH FLOOR, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 2008-07-17 KEY BRAND THEATRICAL GROUP, INC. -
NAME CHANGE AMENDMENT 2007-01-12 LIVE NATION THEATRICAL GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2003-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008004 TERMINATED 1000000304930 BROWARD 2012-12-27 2023-01-02 $ 763.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-25
Name Change 2017-10-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State