Search icon

ON STAGE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: ON STAGE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F95000005820
FEI/EIN Number 880214292

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

Address: 4625 W. NEVSO, #10, LAS VEGAS, NV, 89103
Mail Address: 8445 INTERNATIONAL DR 138, ORLANDO, FL, 32819
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HOPE DAVID President 3670 HAPPY LANE, LAS VEGAS, NV, 89120
HOPE DAVID Director 3670 HAPPY LN, LAS VEGAS, NE
GROBLI CHRISTOPHER Secretary 5739 RITTER LANE, LAS VEGAS, NV, 89118
BERG KENNETH Director 11075 SANTA MONICA BLVD, STE 225, LOS ANGELES, CA
SIDHU KIRAN Treasurer 4625 W. NEVSO, #10, LAS VEGAS, NV, 89103
GROBL CHRISTOPHER Secretary 4625 W. NEVSO, #10, LAS VEGAS, NV, 89103
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-03-17 4625 W. NEVSO, #10, LAS VEGAS, NV 89103 -
NAME CHANGE AMENDMENT 1997-03-18 ON STAGE ENTERTAINMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000738124 ACTIVE 1000000726653 COLUMBIA 2016-11-09 2036-11-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2002-08-29
Reg. Agent Change 2001-06-12
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-09-22
AMENDMENT AND NAME CHANGE 1997-03-18
ANNUAL REPORT 1996-04-09
DOCUMENTS PRIOR TO 1997 1995-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State