Search icon

THE BALLROOM, INC. - Florida Company Profile

Company Details

Entity Name: THE BALLROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Dec 2008 (16 years ago)
Date of dissolution: 27 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: N08000011282
FEI/EIN Number 263810436

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

Address: 1250 HAND AVE, ORMOND BEACH, FL, 32174, US
Mail Address: 1250 HAND AVE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DANA D President 3248 S. PENINSULA DR., PORT ORANGE, FL, 32127
HIATT ELAINE E Secretary 3248 S. PENINSULA DR, PORT ORANGE, FL, 32127
CONNER RANDY E Treasurer 3248 S. PENINSULA DR., PORT ORANGE, FL, 32127
ANDERSON GRAHAM F Agent 2480 OCEAN SHORE BLVD. #122, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104462 CLUB TWELVE-FIFTY EXPIRED 2017-09-20 2022-12-31 - 1250 HAND AVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-27 - -
AMENDMENT 2017-06-14 - -
REGISTERED AGENT NAME CHANGED 2017-06-14 ANDERSON, GRAHAM F. -
REGISTERED AGENT ADDRESS CHANGED 2017-06-14 2480 OCEAN SHORE BLVD. #122, ORMOND BEACH, FL 32176 -
AMENDMENT 2016-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 1250 HAND AVE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-02-02 1250 HAND AVE, ORMOND BEACH, FL 32174 -
AMENDMENT 2014-09-10 - -
AMENDMENT AND NAME CHANGE 2013-06-10 THE BALLROOM, INC. -
AMENDMENT 2013-04-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
Amendment 2017-06-14
ANNUAL REPORT 2017-02-08
Amendment 2016-08-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-18
Amendment 2014-09-10
Reg. Agent Resignation 2014-08-13
Off/Dir Resignation 2014-06-09
Reg. Agent Change 2014-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State