Search icon

THE TONY LARDGE DANCE THEATRE INC. - Florida Company Profile

Company Details

Entity Name: THE TONY LARDGE DANCE THEATRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 02 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N95000002611
FEI/EIN Number 650572281

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

Address: ART SERVE INC., 1350 E SUNRISE BLVD, FT LAUDERDALE, FL, 33304
Mail Address: 523 W 17TH AVE, FT LAUDERDALE, FL, 33311
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESELSOHN DAVID Chairman 4784 NW 3RD CT, PLANTATION, FL, 33311
JESELSOHN DAVID Director 4784 NW 3RD CT, PLANTATION, FL, 33311
LOVETT THOMAS Treasurer 3225 NW 17TH, PLANTATION, FL, 33317
LOVETT THOMAS Director 3225 NW 17TH, PLANTATION, FL, 33317
NOBLE SANDRA Secretary 431 NW 48TH TERRACE, PLANTATION, FL, 33312
NOBLE SANDRA Director 431 NW 48TH TERRACE, PLANTATION, FL, 33312
ROBERTS BARBARA Director 523 NW 17TH AVE, FT LAUDERDALE, FL, 33311
GODFREY DEBORAH Director 523 NW 11TH AVE, FT LAUDERDALE, FL, 33311
LARDGE TONY Chief Executive Officer 216 SW 19TH ST, FT LAUDERDALE, FL, 33311
LARDGE TONY Director 216 SW 19TH ST, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 ART SERVE INC., 1350 E SUNRISE BLVD, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1998-06-04 ART SERVE INC., 1350 E SUNRISE BLVD, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1998-06-04 WEISS, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 2410 NE 2ND AVE, POMPANO BEACH, FL 33064 -
AMENDMENT 1997-03-21 - -

Documents

Name Date
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-20
AMENDMENT 1997-03-21
ANNUAL REPORT 1996-03-21
DOCUMENTS PRIOR TO 1997 1995-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State