Search icon

CURTAIN CALL PERFORMING ARTS THEATER INC. - Florida Company Profile

Company Details

Entity Name: CURTAIN CALL PERFORMING ARTS THEATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURTAIN CALL PERFORMING ARTS THEATER 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 Jun 1999 (26 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P99000051326
FEI/EIN Number 593597573

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

Address: 5253 EHRLICH RD., TAMPA, FL, 33624, US
Mail Address: 5253 EHRLICH RD., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY STEPHEN C President 12620 TRUCIOUS PL, TAMPA, FL, 33625
HENRY STEPHEN C Agent 5253 EHRLICH RD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 5253 EHRLICH RD., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2004-04-26 5253 EHRLICH RD., TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 5253 EHRLICH RD., TAMPA, FL 33624 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State