Entity Name: | J.A. BAILEY PERFORMING ARTS STUDIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000057427 |
FEI/EIN Number | 47-4511716 |
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 |
Name | Role | Address |
---|---|---|
Bailey Judy E | Agent | 328 WEST ROBERTSON STREET, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BAILEY JUDY | President | 3605 SEQUOIA WAY, VALRICO, FL, 33596 |
Name | Role | Address |
---|---|---|
Reid ABBY | Director | 3605 Sequoia Way, Valrico, FL, 33596 |
BEATTY AMY | Director | 3605 Sequoia Way, Valrico, FL, 33596 |
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 | No data | 328 W ROBERTSON ST, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 328 WEST ROBERTSON STREET, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-12 | Bailey, Judy E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 328 WEST ROBERTSON STREET, BRANDON, FL 33511 | No data |
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 Feb 2025
Sources: Florida Department of State