Search icon

FLAMENCO DEL SOL DANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FLAMENCO DEL SOL DANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMENCO DEL SOL DANCE COMPANY 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: 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: 07 Aug 2001 (24 years ago)
Document Number: P01000077464
FEI/EIN Number 593740079

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

Address: 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771
Mail Address: 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER-MILLAR TAMMY R President 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771
WEBER-MILLAR TAMMY R Treasurer 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771
WEBER-MILLAR TAMMY R Secretary 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771
MILLAR ALONSO I Vice President 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771
WEBER-MILLAR TAMMY R Agent 1662 SWALLOWTAIL LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 1662 SWALLOWTAIL LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-04-17 1662 SWALLOWTAIL LANE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 1662 SWALLOWTAIL LANE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2004-04-07 WEBER-MILLAR, TAMMY R -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State