Search icon

EVENT SHOW PRODUCTIONS, INC.

Company Details

Entity Name: EVENT SHOW PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2006 (18 years ago)
Document Number: S64564
FEI/EIN Number 65-0277073
Address: 226 84 street, Holmes Beach, FL 34217-1022
Mail Address: 226 84 Street, HOLMES BEACH, FL 34217-1022
Place of Formation: FLORIDA

Agent

Name Role Address
GIACIN, ROBERT A Agent 3400 N 37th STREET, HOLLYWOOD, FL 33021-2520

President

Name Role Address
COLLIER, DORENE M President 226, 84 street Holmes Beach, FL 34217-1022

Secretary

Name Role Address
COLLIER, DORENE M Secretary 226, 84 street Holmes Beach, FL 34217-1022

Treasurer

Name Role Address
COLLIER, DORENE M Treasurer 226, 84 street Holmes Beach, FL 34217-1022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087617 ESP MODEL & TALENT EXPIRED 2010-09-23 2015-12-31 No data P. O. BOX 20731, TAMPA, FL, 33622
G10000033048 DNA TALENT EXPIRED 2010-04-13 2015-12-31 No data PO BOX 20731, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 226 84 street, Holmes Beach, FL 34217-1022 No data
CHANGE OF MAILING ADDRESS 2021-02-04 226 84 street, Holmes Beach, FL 34217-1022 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 3400 N 37th STREET, HOLLYWOOD, FL 33021-2520 No data
NAME CHANGE AMENDMENT 2006-09-07 EVENT SHOW PRODUCTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2000-04-24 GIACIN, ROBERT A No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State