Search icon

SOUTH FLORIDA SWING STAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SWING STAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SWING STAGE SERVICES, 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000148981
FEI/EIN Number 201854854

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

Address: 2321 SW 57TH TERRACE, HOLLYWOOD, FL, 33023
Mail Address: 2321 SW 57TH TERRACE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORY RYAN L President 2321 SW 57TH TERRACE, WEST PARK, FL, 33023
STORY RYAN Agent 2321 SW 57TH TERRACE, WEST PARK, FL, 33023
FERNANDEZ MICHAEL A Vice President 2440 SW 56TH AVENUE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-02 2321 SW 57TH TERRACE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-08-02 2321 SW 57TH TERRACE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2007-08-02 STORY, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 2321 SW 57TH TERRACE, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001055913 TERMINATED 1000000465320 BROWARD 2013-05-31 2033-06-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-08-02
REINSTATEMENT 2006-04-28
Domestic Profit 2004-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State