Search icon

ENTERTAINMENT CENTRAL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ENTERTAINMENT CENTRAL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERTAINMENT CENTRAL AGENCY, 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: 28 Jul 2000 (25 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P00000073091
FEI/EIN Number 593659268

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

Address: 2151 Consulate Dr, #3, ORLANDO, FL, 32837, US
Mail Address: 8815 CONROY WINDERMERE RD, 328, ORLANDO, FL, 32835
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES SHALISA S President 1606 THOROUGHBRED DR., GOTHA, FL, 34734
JAMES SHALISA S Director 1606 THOROUGHBRED DR., GOTHA, FL, 34734
JAMES JEREMY Vice President 1606 THOROUGHBRED DR., GOTHA, FL, 34734
JAMES JEREMY Director 1606 THOROUGHBRED DR., GOTHA, FL, 34734
JAMES SHALISA S Agent 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129904 ENTERTAINMENT CENTRAL PRODUCTIONS ACTIVE 2020-10-06 2025-12-31 - 8815 CONROY WINDERMERE RD, #328, ORLANDO, FL, 32835
G20000036834 VIRTUAL WOW ENTERTAINMENT ACTIVE 2020-03-31 2025-12-31 - 8815 CONROY WINDERMERE RD, 328, ORLANDO, FL, 32835
G18000053307 ATLANTIC CITY BOYS EXPIRED 2018-04-29 2023-12-31 - 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
G18000053304 THE CAROLING COMPANY EXPIRED 2018-04-29 2023-12-31 - 8815 CONROY WINDERMERE RD, #328, ORLANDO, FL, 32835
G18000053305 ENTERTAINMENT CENTRAL PRODUCTIONS EXPIRED 2018-04-29 2023-12-31 - 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
G15000081390 SING IT EXPIRED 2015-08-06 2020-12-31 - 8815 CONROY WINDERMERE RD. 328, ORLANDO, FL, 32835
G15000081037 SING YOUR FACE OFF EXPIRED 2015-08-05 2020-12-31 - 8815 CONROY WINDERMERE RD #328, ORLANDO, FL, 32835
G14000082739 THE CAROLING COMPANY EXPIRED 2014-08-11 2019-12-31 - 8815 CONROY WINDERMERE RD #328, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 2151 Consulate Dr, #3, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 8815 CONROY WINDERMERE RD, 328, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-04-28 JAMES, SHALISA S. -
REVOCATION OF VOLUNTARY DISSOLUT 2019-05-31 - -
VOLUNTARY DISSOLUTION 2019-02-01 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-30 2151 Consulate Dr, #3, ORLANDO, FL 32837 -
REINSTATEMENT 2007-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000376982 ACTIVE 1000000894882 ORANGE 2021-07-16 2031-07-28 $ 2,120.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-08-12
Revocation of Dissolution 2019-05-31
VOLUNTARY DISSOLUTION 2019-02-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600668610 2021-03-25 0491 PPS 8815 Conroy Windermere Rd # 328, Orlando, FL, 32835-3129
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65680
Loan Approval Amount (current) 65680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-3129
Project Congressional District FL-10
Number of Employees 28
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66012.9
Forgiveness Paid Date 2021-10-04
2417347301 2020-04-29 0491 PPP 8815 CONROY WINDERMERE RD #328, ORLANDO, FL, 32835-3129
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-3129
Project Congressional District FL-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42370.52
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State