Entity Name: | APPLAUSE BALLET COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2008 (17 years ago) |
Document Number: | P08000049755 |
FEI/EIN Number | 262660352 |
Address: | 14829 SE 170th ST, Renton, WA, 98058-8513, US |
Mail Address: | 14829 SE 170th ST, Renton, WA, 98058-8513, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSTER CHARLES W | Agent | 14 BAYWOOD AVENUE, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
KUSTER MARI A | President | 14829 SE 170th ST, Renton, WA, 980588513 |
Name | Role | Address |
---|---|---|
KUSTER CHARLES W | Vice President | 14829 SE 170th ST, Renton, WA, 980588513 |
Name | Role | Address |
---|---|---|
KUSTER MARI A | Chief Executive Officer | 14829 SE 170th ST, Renton, WA, 980588513 |
Name | Role | Address |
---|---|---|
KUSTER CHARLES W | Chief Operating Officer | 14829 SE 170th ST, Renton, WA, 980588513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 14829 SE 170th ST, Renton, WA 98058-8513 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 14829 SE 170th ST, Renton, WA 98058-8513 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000540041 | ACTIVE | 1000000904786 | PINELLAS | 2021-10-18 | 2041-10-20 | $ 3,971.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J21000540033 | TERMINATED | 1000000904785 | PINELLAS | 2021-10-18 | 2031-10-20 | $ 816.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J21000015721 | ACTIVE | 1000000872581 | PINELLAS | 2021-01-07 | 2031-01-13 | $ 540.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State