Search icon

J.A. BAILEY PERFORMING ARTS STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: J.A. BAILEY PERFORMING ARTS STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. BAILEY PERFORMING ARTS STUDIO, 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000057427
FEI/EIN Number 47-4511716

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

Address: 328 WEST ROBERTSON STREET, BRANDON, FL, 33511, US
Mail Address: 3605 Sequoia Way, Valrico, FL, 33596, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JUDY President 3605 SEQUOIA WAY, VALRICO, FL, 33596
Reid ABBY Director 3605 Sequoia Way, Valrico, FL, 33596
BEATTY AMY Director 3605 Sequoia Way, Valrico, FL, 33596
Bailey Judy E Agent 328 WEST ROBERTSON STREET, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029880 CENTER STAGE PERFORMING ARTS STUDIO EXPIRED 2018-03-02 2023-12-31 - 328 W ROBERTSON ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-12 328 WEST ROBERTSON STREET, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2016-03-12 Bailey, Judy E -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 328 WEST ROBERTSON STREET, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-12
Domestic Profit 2015-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State