Entity Name: | SPECTACULAR THEMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECTACULAR THEMES, 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: |
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: | 14 Mar 1989 (36 years ago) |
Document Number: | K73012 |
FEI/EIN Number |
592934751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4469 35TH ST., ORLANDO, FL, 32811 |
Mail Address: | 4469 35 ST., ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZWEIFEL, JOHN | President | 7957 CANYON LAKE CIRCLE, ORLANDO, FL |
ZWEIFEL, RAYMOND | Vice President | 4873 KEENELAND CIR, ORLANDO, FL, 32819 |
ZWEIFEL, JOHN E | Agent | 7957 CANYON LAKE CIR, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 4469 35TH ST., ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-16 | ZWEIFEL, JOHN E | - |
CHANGE OF MAILING ADDRESS | 2005-02-09 | 4469 35TH ST., ORLANDO, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-15 | 7957 CANYON LAKE CIR, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State