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 |
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 |
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 |
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 | - | - |
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