Search icon

EXPRESSIONS ACADEMY OF DANCE, INC.

Company Details

Entity Name: EXPRESSIONS ACADEMY OF DANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000074353
FEI/EIN Number 200104603
Address: 9199 PARK BLVD, SEMINOLE, FL, 33777
Mail Address: 9199 PARK BLVD, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NARZINSKY LARA Agent 9199 PARK BLVD, SEMINOLE, FL, 33777

Director

Name Role Address
STOUT ANDREA Director 9199 PARK BLVD, SEMINOLE, FL, 33777
NARZINSKY LARA Director 9199 PARK BLVD, SEMINOLE, FL, 33777

Vice President

Name Role Address
STOUT ANDREA Vice President 9199 PARK BLVD, SEMINOLE, FL, 33777

President

Name Role Address
NARZINSKY LARA President 9199 PARK BLVD, SEMINOLE, FL, 33777

Treasurer

Name Role Address
NARZINSKY LARA Treasurer 9199 PARK BLVD, SEMINOLE, FL, 33777

Secretary

Name Role Address
NARZINSKY LARA Secretary 9199 PARK BLVD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 9199 PARK BLVD, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2008-04-30 9199 PARK BLVD, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 9199 PARK BLVD, SEMINOLE, FL 33777 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State