Search icon

SHORT-TERM SPECIAL EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: SHORT-TERM SPECIAL EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORT-TERM SPECIAL EVENTS, 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 21 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: S49049
FEI/EIN Number 593107831

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

Address: 140 Fountain Pkwy, Suite 570, St. Petersburg, FL, 33716, US
Mail Address: 505 Eagleview Boulevard, 5th Floor, Exton, PA, 19341-1199, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800GLHFFOET9R5U26 S49049 US-FL GENERAL INACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 140 FOUNTAIN PARKWAY SUITE 570, ST. PETERSBURG, US-FL, US, 33716

Registration details

Registration Date 2016-12-06
Last Update 2022-03-25
Status RETIRED
Next Renewal 2021-12-13
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As S49049

Key Officers & Management

Name Role Address
Nadeau Donna Secretary 200 Liberty St, New York, NY, 10281
Nadeau Donna Vice President 200 Liberty St, New York, NY, 10281
Perkins Toni A Secretary 70 Seaview Avenue, Stamford, CT, 06902
Carino Gabriel GIII Treasurer 70 Seaview Avenue, Stamford, CT, 06902
Davi Michael J Asst 70 Seaview Avenue, Stamford, CT, 06902
Cipriano John Assi 100 Constituion Plaza, Hartford, CT, 06103
Tocco Joseph Director 200 Liberty St, New York, NY, 10281
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 140 Fountain Pkwy, Suite 570, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-06-03 140 Fountain Pkwy, Suite 570, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-10-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1992-08-24 - -

Documents

Name Date
CORAPVDWN 2021-07-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-10-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State