Entity Name: | CIRQUE DU SOLEIL ORLANDO, 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: | 26 Jul 1996 (29 years ago) |
Date of dissolution: | 12 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2014 (11 years ago) |
Document Number: | F96000003812 |
FEI/EIN Number |
860849733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 980 KELLY JOHNSON DRIVE, LAS VEGAS, NV, 89119, US |
Mail Address: | 8400 2ND AVENUE, MONTREAL, QUEBEC, CANADA, XX, H1Z4M-6, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LALIBERTE GUY | Director | 8400, 2ND AVE, MONTREAL (QUEBEC), CA, H1Z 4M6 |
BLAIN ROBERT | Chief Financial Officer | 8400, 2ND AVE, MONTREAL (QUEBEC), CA, H1Z 4M6 |
BLAIN ROBERT | Vice President | 8400, 2ND AVE, MONTREAL (QUEBEC), CA, H1Z 4M6 |
KHAYAT RENE | Vice President | 8400, 2ND AVE, MONTREAL (QUEBEC), CA, H1Z 4M6 |
LAMARRE DANIEL | President | 8400, 2ND AVE, MONTREAL (QUEBEC), CA, H1Z 4M6 |
LAMARRE DANIEL | Chief Executive Officer | 8400, 2ND AVE, MONTREAL (QUEBEC), CA, H1Z 4M6 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 980 KELLY JOHNSON DRIVE, LAS VEGAS, NV 89119 | - |
REGISTERED AGENT CHANGED | 2014-02-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 980 KELLY JOHNSON DRIVE, LAS VEGAS, NV 89119 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000422172 | ACTIVE | 1000000932368 | COLUMBIA | 2022-08-31 | 2032-09-07 | $ 1,022.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2014-02-12 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
Reg. Agent Change | 2008-06-30 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-07-14 |
ANNUAL REPORT | 2006-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State