Search icon

D'BECK DANCE, INC. - Florida Company Profile

Company Details

Entity Name: D'BECK DANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'BECK DANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jan 2001 (24 years ago)
Date of dissolution: 13 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P01000004623
FEI/EIN Number 651080522

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

Address: 1811 PALM CITY RD, A-502, STUART, FL, 34994
Mail Address: 1811 PALM CITY RD, A-502, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDFORD PATRICIA President 1811 PALM CITY RD SUITE A-502, STUART, FL, 34994
LEONG DAVID Vice President 10130 DURYEA DRIVE, RICHMOND, VA, 23235
BEDFORD PATRICIA Agent 1811 PALM CITY RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-13 - -
AMENDMENT 2010-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 1811 PALM CITY RD, A-502, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 1811 PALM CITY RD, APT A-502, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-02-06 1811 PALM CITY RD, A-502, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2006-02-06 BEDFORD, PATRICIA -
AMENDMENT 2004-09-03 - -

Documents

Name Date
Voluntary Dissolution 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-29
Amendment 2010-06-21
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State