Search icon

THE MAIN EVENT, INC. - Florida Company Profile

Company Details

Entity Name: THE MAIN EVENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAIN EVENT, 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: 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P00000008193
FEI/EIN Number 650980051

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

Address: 4691 SW BRANCH TERRACE, PALM CITY, FL, 34990, UN
Mail Address: 4691 SW BRANCH TERRACE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER LINDA President 4691 SW BRANCH TERRACE, PALM CITY, FL, 34990
Oliver Linda Agent 4691 SW Branch Terrace, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2014-06-09 Oliver, Linda -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 4691 SW Branch Terrace, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 4691 SW BRANCH TERRACE, PALM CITY, FL 34990 UN -
CHANGE OF MAILING ADDRESS 2006-04-30 4691 SW BRANCH TERRACE, PALM CITY, FL 34990 UN -

Documents

Name Date
ANNUAL REPORT 2019-04-18
VOLUNTARY DISSOLUTION 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State