Search icon

ALL ON STAGE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALL ON STAGE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ON STAGE PRODUCTIONS, 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: 18 May 2006 (19 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P06000070369
FEI/EIN Number 204913265

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

Address: 500 Northeast 28th Court, Pompano Beach, FL, 33064, US
Mail Address: 66 Union St, Shelton, CT, 06484, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dilorenzo Ann Director 66 Union St, Shelton, CT, 06484
Weiner Ray Agent 5217 Buchanan Dr, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 5217 Buchanan Dr, Fort Pierce, FL 34982 -
REINSTATEMENT 2021-03-09 - -
CHANGE OF MAILING ADDRESS 2021-03-09 500 Northeast 28th Court, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Weiner, Ray -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 500 Northeast 28th Court, Pompano Beach, FL 33064 -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000333280 TERMINATED 1000000877427 BROWARD 2021-06-30 2041-07-07 $ 54,221.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
REINSTATEMENT 2021-03-09
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State