Search icon

5TH AVENUE ENTERTAINMENT INC

Company Details

Entity Name: 5TH AVENUE ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000083830
FEI/EIN Number 46-3853485
Address: 9409 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 8602 Creedmoor Lane, New Port Richey, FL, 34654, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER Lloyd S Agent 8201 US HWY 19, PORT RICHEY, FL, 34668

Director

Name Role Address
SCHNEIDER Lloyd S Director 8602 Creedmoor Lane, New Port Richey, FL, 34654

President

Name Role Address
SCHNEIDER Lloyd S President 8602 Creedmoor Lane, New Port Richey, FL, 34654

Vice President

Name Role Address
Schneider Margaret J Vice President 8602 Creedmoor Lane, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108002 GULF VIEW EVENT CENTER EXPIRED 2016-10-03 2021-12-31 No data 8201 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-03 9409 US HWY 19, SUITE 679A, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2021-04-03 SCHNEIDER, Lloyd S No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 9409 US HWY 19, SUITE 679A, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State