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 |
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 | - |
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. | - |
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 |
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