Search icon

R.P.M. DANCE, INC.

Company Details

Entity Name: R.P.M. DANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1995 (30 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: N95000003027
FEI/EIN Number 59-3128029
Address: 9907 8th St., #355, Gotha, FL 34737
Mail Address: 9907 8th St., #355, Gotha, FL 34737
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LUNDQUIST, NIKI Agent 9907 8th St., #355, Gotha, FL 34737

President

Name Role Address
LUNDQUIST, NIKI President 9907 8th St., #355 Gotha, FL 34737

Treasurer

Name Role Address
LUNDQUIST, NIKI Treasurer 9907 8th St., #355 Gotha, FL 34737

Director

Name Role Address
LUNDQUIST, NIKI Director 9907 8th St., #355 Gotha, FL 34737
MILLER, CHRISTINE Director 12 CRANBERRY WAY, MANCHESTER, NH 03019
MILLER, NATALIE Director 343 CARDINAL OAKS CT., LAKE MARY, FL 32746

Secretary

Name Role Address
MILLER, CHRISTINE Secretary 12 CRANBERRY WAY, MANCHESTER, NH 03019

Vice President

Name Role Address
MILLER, NATALIE Vice President 343 CARDINAL OAKS CT., LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 9907 8th St., #355, Gotha, FL 34737 No data
CHANGE OF MAILING ADDRESS 2018-04-25 9907 8th St., #355, Gotha, FL 34737 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 9907 8th St., #355, Gotha, FL 34737 No data
AMENDMENT 1996-12-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State