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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State