Search icon

CENTER STAGE MUSIC & EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: CENTER STAGE MUSIC & EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER STAGE MUSIC & EVENTS, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000055582
FEI/EIN Number 201087211

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

Address: 11250-15 OLD ST AUGUSTINE RD #111, JACKSONVILLE, FL, 32257
Mail Address: 11250-15 OLD ST AUGUSTINE RD #111, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE ANNE President 10717 HAYDEN AVE, NEW PORT RICHEY, FL, 34655
MCBRIDE ANNE Director 10717 HAYDEN AVE, NEW PORT RICHEY, FL, 34655
MCBRIDE JAMES T Vice President 11319 RUSTIC PINES CIRCLE, JACKSONVILLE, FL, 32257
MCBRIDE JAMES T Secretary 11319 RUSTIC PINES CIRCLE, JACKSONVILLE, FL, 32257
MCBRIDE JAMES T Treasurer 11319 RUSTIC PINES CIRCLE, JACKSONVILLE, FL, 32257
MCBRIDE JAMES T Director 11319 RUSTIC PINES CIRCLE, JACKSONVILLE, FL, 32257
MEIDE MOSES J Agent 817 N MAIN ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 11250-15 OLD ST AUGUSTINE RD #111, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2010-04-30 11250-15 OLD ST AUGUSTINE RD #111, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2008-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000044452 TERMINATED 1000000568003 DUVAL 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001049694 TERMINATED 1000000434074 DUVAL 2012-12-13 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000103872 TERMINATED 1000000046173 13910 724 2007-04-09 2027-04-11 $ 2,828.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000104450 TERMINATED 1000000025823 13203 1306 2006-04-18 2026-05-16 $ 3,500.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-04-04
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-08-11
Domestic Profit 2004-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State