Search icon

EXTRAVAGANZA! PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EXTRAVAGANZA! PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTRAVAGANZA! PRODUCTIONS, 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: 17 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 1997 (28 years ago)
Document Number: L65790
FEI/EIN Number 593053507

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

Address: 56 Commerce Park Blvd, TAMPA, FL, 33610, US
Mail Address: 56 Commerce Park Blvd, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASSON PAUL R President 2904 BEAGLE PLACE, SEFFNER, FL, 33584
LANE CHARLES C Agent 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 56 Commerce Park Blvd, 5556, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2014-01-10 56 Commerce Park Blvd, 5556, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2001-06-02 LANE, CHARLES C -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 100 SOUTH ASHLEY DRIVE, SUITE 1700, TAMPA, FL 33601 -
REINSTATEMENT 1997-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State