Search icon

THEATRICAL ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THEATRICAL ENTERPRISES OF SOUTH FLORIDA, 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 06 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2005 (20 years ago)
Document Number: N96000000134
FEI/EIN Number 650639483

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

Address: 154 NW 16 ST, BOCA RATON, FL, 33432, US
Mail Address: 154 NW 16 ST, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER H. MESSICK, P.A. Agent -
GRANDE FRANK President 401 E LINTON BLVD #577, DELRAY BEACH, FL, 33483
GRANDE JOAN Director 154 NW 16TH ST, BOCA RATON, FL, 33432
LAMBERT DENNIS Director 154 NW 16TH ST, BOCA RATON, FL, 33432
SIMON LAINIE Director 5896 ST. ANNS WAY, BOCA RATON, FL, 33431
SIMON LAINIE Secretary 5896 ST. ANNS WAY, BOCA RATON, FL, 33431
FAHNDRICH MIKE Director 10887 TEA OLIVE LN, BOCA RATON, FL, 33498
FAHNDRICH MIKE Treasurer 10887 TEA OLIVE LN, BOCA RATON, FL, 33498
MARDER SHERRY Director 11041 BLUE CORAL DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-06 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 WALTER H MESSICK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1900 CORPORATE BLD SUITE 200 EAST, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 154 NW 16 ST, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2001-04-02 154 NW 16 ST, BOCA RATON, FL 33432 -

Documents

Name Date
Voluntary Dissolution 2005-09-06
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State