Search icon

ULTIMATE CHEER & DANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ULTIMATE CHEER & DANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE CHEER & 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: 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: 24 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: P06000097156
FEI/EIN Number 421722984

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

Address: 581 NW Interpark Place, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 581 NW Interpark Place, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SHERRY L President 581 NW Interpark Place, PORT SAINT LUCIE, FL, 34986
GOMEZ SHERRY L Secretary 581 NW Interpark Place, PORT SAINT LUCIE, FL, 34986
GOMEZ SHERRY L Treasurer 581 NW Interpark Place, PORT SAINT LUCIE, FL, 34986
GOMEZ SHERRY L Director 581 NW Interpark Place, PORT SAINT LUCIE, FL, 34986
GOMEZ ROBERT Agent 581 NW Interpark Place, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056700 ULTIMATE ALLSTARS DANCE STUDIO ACTIVE 2022-05-04 2027-12-31 - 320 NW ENTERPRISE DR, SUITE 120, PORT SAINT LUCIE, FL, 34986
G22000004018 ULTIMATE DANCE STUDIO ACTIVE 2022-01-11 2027-12-31 - 581 NW INTERPARK PLACE, PORT SAINT LUCIE, FL, 34986
G20000056015 ULTIMATE CHAMPIONSHIPS ACTIVE 2020-05-20 2025-12-31 - 581 NW INTERPARK PLACE, PORT SAINT LUCIE, FL, 34986
G19000071907 ULTIMATE ALLSTARS ACTIVE 2019-06-27 2029-12-31 - 577 NW INTERPARK PLACE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-12 - -
AMENDMENT 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 GOMEZ, ROBERT -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 581 NW Interpark Place, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 581 NW Interpark Place, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2013-04-12 581 NW Interpark Place, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000546929 TERMINATED 1000000791242 ST LUCIE 2018-07-25 2028-08-02 $ 345.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000313371 LAPSED 2014CA012426 PALM BEACH COUNTY 2017-05-15 2022-06-05 $$44,533.52 TIGERTAIL LAKE WAREHOUSES, LTD., 5440 NW 33 AVE, 109, FT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-03
Amendment 2023-09-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
Amendment 2020-05-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-02-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9245.00
Total Face Value Of Loan:
9245.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
382600.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9245.00
Total Face Value Of Loan:
9245.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,245
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,320.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,245
Jobs Reported:
5
Initial Approval Amount:
$9,245
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,297.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State