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