Search icon

DISTRICT DANCE & FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: DISTRICT DANCE & FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: F18000003935
FEI/EIN Number 831061867

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

Address: 11141 US HWY 19 N, SUITE 204, CLEARWATER, FL, 33764, US
Mail Address: 11141 US HWY 19 N, SUITE 204, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
MIGUEZ HUGO President 11141 US HWY 19 N, CLEARWATER, FL, 33764
MIGUEZ HUGO Director 11141 US HWY 19 N, CLEARWATER, FL, 33764
KAY FIELDS STACY Vice President 11141 US HWY 19 N, CLEARWATER, FL, 33764
KAY FIELDS STACY Director 11141 US HWY 19 N, CLEARWATER, FL, 33764
MIGUEZ HUGO Agent 11141 US HWY 19 N, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153927 THE DISTRICT ACTIVE 2021-11-17 2026-12-31 - 11141 US HWY 19 N, SUITE 204, CLEARWATER, FL, 33764
G20000157265 DISTRICT DANCE ACADEMY ACTIVE 2020-12-11 2025-12-31 - 14100 US HWY 19 N, SUITE 139, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-14 11141 US HWY 19 N, SUITE 204, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-10-14 11141 US HWY 19 N, SUITE 204, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-14 11141 US HWY 19 N, SUITE 204, CLEARWATER, FL 33764 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 MIGUEZ, HUGO -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164572 ACTIVE 1000000985055 PINELLAS 2024-03-15 2044-03-20 $ 2,737.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000613752 ACTIVE 1000000973518 PINELLAS 2023-12-08 2043-12-13 $ 39,963.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-10-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-11-19
Foreign Profit 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5523657700 2020-05-01 0455 PPP 14100 US HIGHWAY 19 N STE 139, CLEARWATER, FL, 33764-7220
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17308
Loan Approval Amount (current) 17308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33764-7220
Project Congressional District FL-13
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State