Search icon

ENTERTAINMENT CENTRAL AGENCY, INC.

Company Details

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

Agent

Name Role Address
JAMES SHALISA S Agent 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835

President

Name Role Address
JAMES SHALISA S President 1606 THOROUGHBRED DR., GOTHA, FL, 34734

Director

Name Role Address
JAMES SHALISA S Director 1606 THOROUGHBRED DR., GOTHA, FL, 34734
JAMES JEREMY Director 1606 THOROUGHBRED DR., GOTHA, FL, 34734

Vice President

Name Role Address
JAMES JEREMY Vice President 1606 THOROUGHBRED DR., GOTHA, FL, 34734

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 No data 8815 CONROY WINDERMERE RD, #328, ORLANDO, FL, 32835
G20000036834 VIRTUAL WOW ENTERTAINMENT ACTIVE 2020-03-31 2025-12-31 No data 8815 CONROY WINDERMERE RD, 328, ORLANDO, FL, 32835
G18000053307 ATLANTIC CITY BOYS EXPIRED 2018-04-29 2023-12-31 No data 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
G18000053304 THE CAROLING COMPANY EXPIRED 2018-04-29 2023-12-31 No data 8815 CONROY WINDERMERE RD, #328, ORLANDO, FL, 32835
G18000053305 ENTERTAINMENT CENTRAL PRODUCTIONS EXPIRED 2018-04-29 2023-12-31 No data 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
G15000081390 SING IT EXPIRED 2015-08-06 2020-12-31 No data 8815 CONROY WINDERMERE RD. 328, ORLANDO, FL, 32835
G15000081037 SING YOUR FACE OFF EXPIRED 2015-08-05 2020-12-31 No data 8815 CONROY WINDERMERE RD #328, ORLANDO, FL, 32835
G14000082739 THE CAROLING COMPANY EXPIRED 2014-08-11 2019-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 8815 CONROY WINDERMERE RD, 328, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 JAMES, SHALISA S. No data
REVOCATION OF VOLUNTARY DISSOLUT 2019-05-31 No data No data
VOLUNTARY DISSOLUTION 2019-02-01 No data No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 2151 Consulate Dr, #3, ORLANDO, FL 32837 No data
REINSTATEMENT 2007-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State