Search icon

ON STAGE, INC. - Florida Company Profile

Company Details

Entity Name: ON STAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON STAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 1997 (28 years ago)
Document Number: P97000013067
FEI/EIN Number 593422189

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

Address: 71 N BUMBY AVENUE, ORLANDO, FL, 32803
Mail Address: 71 N BUMBY AVENUE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU HA T President 12132 DIEDRA CT, ORLANDO, FL, 32825
CHAU HAO T Secretary 1350 AMARYLLIS CIR, ORLANDO, FL, 32825
CHAU HA T Agent 12132 DIEDRA CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 71 N BUMBY AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2007-01-08 71 N BUMBY AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 12132 DIEDRA CT, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817337406 2020-05-06 0491 PPP 71 N BUMBY AVE, ORLANDO, FL, 32803-6270
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6071
Loan Approval Amount (current) 6071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-6270
Project Congressional District FL-10
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6121.73
Forgiveness Paid Date 2021-03-10
5631278305 2021-01-25 0491 PPS 71 N Bumby Ave, Orlando, FL, 32803-6270
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-6270
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6110.43
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State