Search icon

JAMPAC DANCE TEAM, INC. - Florida Company Profile

Company Details

Entity Name: JAMPAC DANCE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 30 Apr 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 May 2009 (16 years ago)
Document Number: N37942
FEI/EIN Number 650189832

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

Address: 4400 Charlotte st, Unit d, Palm Springs, FL, 33461, US
Mail Address: 4400 Charlotte st, Unit d, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ASHLEY P President 448 KIRK RD, PALM SPRINGS, FL, 33461
MORELAND CHARLENE A Secretary 18344 94th st n, Loxahatchee, FL, 33470
COHEN ASHLEY Agent 18344 94th st n, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021900 IMPACT DANCE COMPANY ACTIVE 2012-03-02 2027-12-31 - 4400 CHARLOTTE ST, UNIT D, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 18344 94th st n, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 4400 Charlotte st, Unit d, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-06-24 4400 Charlotte st, Unit d, Palm Springs, FL 33461 -
CANCEL ADM DISS/REV 2009-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-03-27 COHEN, ASHLEY -
REINSTATEMENT 1991-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1990-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State