Search icon

FACES PARTY STAFF INC. - Florida Company Profile

Company Details

Entity Name: FACES PARTY STAFF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACES PARTY STAFF 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000028386
FEI/EIN Number 830420908

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

Address: 2001 BISCAYNE BLVD, SUITE 3310, MIAMI, FL, 33137
Mail Address: 2001 BISCAYNE BLVD, SUITE 3310, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIGBAUER MICHAEL A Director 2001 BISCAYNE BLVD # 3310, MIAMI, FL, 33137
GILLIGBAUER MICHAEL Agent 2001 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 GILLIGBAUER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 2001 BISCAYNE BLVD, SUITE 3310, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2001 BISCAYNE BLVD, SUITE 3310, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-04-28 2001 BISCAYNE BLVD, SUITE 3310, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2016-01-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State