Entity Name: | R.P.M. DANCE, 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: | 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 |
593128029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9907 8th St., #355, Gotha, FL, 34737, US |
Mail Address: | 9907 8th St., #355, Gotha, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNDQUIST NIKI | President | 9907 8th St., Gotha, FL, 34737 |
LUNDQUIST NIKI | Treasurer | 9907 8th St., Gotha, FL, 34737 |
LUNDQUIST NIKI | Director | 9907 8th St., Gotha, FL, 34737 |
MILLER CHRISTINE | Secretary | 12 CRANBERRY WAY, MANCHESTER, NH, 03019 |
MILLER CHRISTINE | Director | 12 CRANBERRY WAY, MANCHESTER, NH, 03019 |
MILLER NATALIE | Director | 343 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
LUNDQUIST NIKI | Agent | 9907 8th St., Gotha, FL, 34737 |
MILLER NATALIE | Vice President | 343 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 9907 8th St., #355, Gotha, FL 34737 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 9907 8th St., #355, Gotha, FL 34737 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 9907 8th St., #355, Gotha, FL 34737 | - |
AMENDMENT | 1996-12-23 | - | - |
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 Apr 2025
Sources: Florida Department of State