Search icon

JOHN LEGGIO'S CENTER FOR THE PERFORMING ARTS, INC - Florida Company Profile

Company Details

Entity Name: JOHN LEGGIO'S CENTER FOR THE PERFORMING ARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN LEGGIO'S CENTER FOR THE PERFORMING ARTS, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000017801
FEI/EIN Number 202324687

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

Address: 10451 COUNTY LINE RD, SPRING HILL, FL, 34609
Mail Address: 10451 COUNTY LINE RD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGIO JOHN Director 10451 COUNTY LINE RD, SPRING HILL, FL, 34609
LEGGIO JOHN President 10451 COUNTY LINE RD, SPRING HILL, FL, 34609
LEGGIO JOHN Secretary 10451 COUNTY LINE RD, SPRING HILL, FL, 34609
LEGGIO JOHN Treasurer 10451 COUNTY LINE RD, SPRING HILL, FL, 34609
LEGGIO JOHN Agent 10451 COUNTY LINE RD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State