Search icon

TALLER DE ACTUACION SEBASTIAN LIGARDE INC - Florida Company Profile

Company Details

Entity Name: TALLER DE ACTUACION SEBASTIAN LIGARDE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TALLER DE ACTUACION SEBASTIAN LIGARDE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000078097
FEI/EIN Number 35-2420236

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

Address: 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311
Mail Address: 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LIRA, JORGE Agent 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311
LIGARDE, AMEDEE G. Vice President 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311
Lopez Lira, Jorge President 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-27 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1433 NW 3rd Ave, FORT LAUDERDALE, FL 33311 -
AMENDMENT 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2012-04-17 LOPEZ LIRA, JORGE -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment 2016-10-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State