Search icon

CENTER STAGE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTER STAGE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER STAGE ENTERTAINMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jul 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J22743
FEI/EIN Number 592695103

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

Address: C/O ERNEST C. TRIGG, 544 FAITH CIRCLE, MAITLAND, FL, 32751
Mail Address: C/O ERNEST C. TRIGG, 544 FAITH CIRCLE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIGG, ERNEST C. President 544 FAITH CIRCLE, MAITLAND, FL
TRIGG, ERNEST C. Treasurer 544 FAITH CIRCLE, MAITLAND, FL
TRIGG, ERNEST C. Director 544 FAITH CIRCLE, MAITLAND, FL
TRIGG, PHYLLIS M. Secretary 544 FAITH CIRCLE, MAITLAND, FL
TRIGG, PHYLLIS M. Director 544 FAITH CIRCLE, MAITLAND, FL
TRIGG, DAVID M. Vice President 6551 MERITMOOR CIR., ORLANDO, FL
TRIGG, DAVID M. Director 6551 MERITMOOR CIR., ORLANDO, FL
TRIGG, ERNEST C. Agent 544 FAITH CIRCLE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State