Entity Name: | CLOUD DANCERS INCORPORATED |
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: | 07 Aug 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N44611 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 BREEZE BY WAY, SEBRING, FL, 33875-6324, US |
Mail Address: | 400 BREEZE BY WAY, SEBRING, FL, 33875-6324, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUTCHFIELD TERRI L | Director | 400 BREEZE BY WAY, SEBRING, FL, 338756324 |
CRUTCHFIELD THOMAS SCOTT | Director | 400 BREEZE BY WAY, SEBRING, FL, 338756324 |
THOMAS JOHN | Director | PO Box 7277, Sebring, FL, 33872 |
CRAIG BRANDON S | Agent | 551 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087093 | TLC THERAPY HOOVES | EXPIRED | 2011-09-02 | 2016-12-31 | - | 400 BREEZE BY WAY, SEBRING, FL, 33875, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | CRAIG, BRANDON S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 551 SOUTH COMMERCE AVENUE, SEBRING, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 400 BREEZE BY WAY, SEBRING, FL 33875-6324 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 400 BREEZE BY WAY, SEBRING, FL 33875-6324 | - |
REINSTATEMENT | 2007-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State