Search icon

SHOWTIME PERFORMING ARTS CORP

Company Details

Entity Name: SHOWTIME PERFORMING ARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N20000002155
FEI/EIN Number 84-4814101
Address: 17689 NW 78 Ave, Hialeah, FL, 33015, US
Mail Address: 17689 NW 78 Ave, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Melissa Agent 17689 NW 78 Ave, Hialeah, FL, 33015

Manager

Name Role Address
Gonzalez Melissa Manager 17689 NW 78 Ave, Hialeah, FL, 33015
Marchante Madelin Manager 17689 NW 78 Ave, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043127 SHOWTIME THEATRE COMPANY ACTIVE 2022-04-05 2027-12-31 No data 8004 NW 154 ST #355, MIAMI LAKES, FL, 33016
G22000041634 SHOWTIME CHILDREN'S THEATRE ACTIVE 2022-04-01 2027-12-31 No data 8004 NW 154 ST #355, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 17689 NW 78 Ave, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 17689 NW 78 Ave, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2023-11-15 17689 NW 78 Ave, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2023-11-15 Gonzalez, Melissa No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-04
Domestic Non-Profit 2020-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State