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