Search icon

BALLET BLESSINGS, INC. - Florida Company Profile

Company Details

Entity Name: BALLET BLESSINGS, 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: 11 Jan 2010 (15 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: N10000000230
FEI/EIN Number 271639874

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

Address: 447 Lucerne Ave, TAMPA, FL, 33606, US
Mail Address: 447 Lucerne Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEREK B ALVAREZ ESQ Agent 2307 W CLEVELAND ST, TAMPA, FL, 33609
BUCKLEY DEANA Director 447 Lucerne Ave, TAMPA, FL, 33606
BUCKLEY DEANA President 447 Lucerne Ave, TAMPA, FL, 33606
BUCKLEY JOHN Director 447 Lucerne Ave, TAMPA, FL, 33606
BUCKLEY JOHN Secretary 447 Lucerne Ave, TAMPA, FL, 33606
BUCKLEY JOHN Treasurer 447 Lucerne Ave, TAMPA, FL, 33606
MCINTOSH SHANNON Director 3015 HARBOR VIEW AVENUE, TAMPA, FL, 33611
MCINTOSH SHANNON Vice President 3015 HARBOR VIEW AVENUE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039569 DREW'S SHOES EXPIRED 2011-04-22 2016-12-31 - 709 SOUTH BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 DEREK B ALVAREZ ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 2307 W CLEVELAND ST, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 447 Lucerne Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-04-30 447 Lucerne Ave, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-05-02
Reg. Agent Change 2015-11-04
Reg. Agent Resignation 2015-09-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
Domestic Non-Profit 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State