Search icon

THEATRE SUPPORT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: THEATRE SUPPORT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEATRE SUPPORT SYSTEMS, 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: 20 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000099678
FEI/EIN Number 593485676

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

Address: 5104 N ORANGE BLOSSOM TRAIL, STE 117, ORLANDO, FL, 32810
Mail Address: 5104 N ORANGE BLOSSOM TRAIL, STE 117, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG NANCY President 5104 N. ORANGE BLOSSOM TRAIL, STE 117, ORLANDO, FL, 32810
YOUNG NANCY Director 5104 N. ORANGE BLOSSOM TRAIL, STE 117, ORLANDO, FL, 32810
YOUNG DAVE Director 5104 N. ORANGE BLOSSOM TRAIL, SUITE 117, ORLANDO, FL, 32810
YOUNG NANCY Agent 5104 N. ORANGE BLOSSOM TR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 5104 N. ORANGE BLOSSOM TR, STE 117, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-17 5104 N ORANGE BLOSSOM TRAIL, STE 117, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2008-11-17 5104 N ORANGE BLOSSOM TRAIL, STE 117, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458134 TERMINATED 1000000442109 ORANGE 2013-02-01 2023-02-20 $ 1,426.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001090250 TERMINATED 1000000367790 ORANGE 2012-11-30 2022-12-28 $ 752.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State