Search icon

SENSATIONAL ENTERTAINMENT XTRAVAGANZA, INC. - Florida Company Profile

Company Details

Entity Name: SENSATIONAL ENTERTAINMENT XTRAVAGANZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENSATIONAL ENTERTAINMENT XTRAVAGANZA, 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: 08 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000086193
FEI/EIN Number 593356466

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

Address: 215 U.S. 27, CLERMONT, FL, 34711
Mail Address: PO BOX 782, MOUNT DORA, FL, 32756
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRONE NICK Secretary 1524 SYLVAN DR, MT DORA, FL, 32757
MAGRONE NICK Agent 1524 SYLVAN DR, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-03-06 215 U.S. 27, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 1524 SYLVAN DR, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2006-03-06 MAGRONE, NICK -
REINSTATEMENT 2005-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-02-25 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-03-06
REINSTATEMENT 2005-10-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-03-26
Amendment 2002-02-25
ANNUAL REPORT 2001-06-13
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State