Search icon

THE DANCEXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: THE DANCEXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DANCEXCHANGE, 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: 12 Mar 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H46592
FEI/EIN Number 592499209

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

Address: 4908 GRANT STREET, HOLLYWOOD, FL, 33021
Mail Address: 4908 GRANT STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRITTON, LINDA President 4908 GRANT STREET, HOLLYWOOD, FL, 33021
ALBRITTON, LINDA Agent 4908 GRANT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 4908 GRANT STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 4908 GRANT STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-03-08 4908 GRANT STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1991-11-07 ALBRITTON, LINDA -
REINSTATEMENT 1991-11-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State