Search icon

ZOEDANCE.INC - Florida Company Profile

Company Details

Entity Name: ZOEDANCE.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOEDANCE.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: 27 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000085290
FEI/EIN Number 260684755

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

Address: 2646 EDMUND DR, GULF BREEZE, FL, 32563, US
Mail Address: 2646 EDMUND DR, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTBERRY LESLIE D President 2646 EDMUND DR, GULF BREEZE, FL, 32563
WESTBERRY LESLIE D Treasurer 2646 EDMUND DR, GULF BREEZE, FL, 32563
WESTBERRY LESLIE D Director 2646 EDMUND DR, GULF BREEZE, FL, 32563
WESTBERRY LESLIE Agent 2646 EDMUND DR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2646 EDMUND DR, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2646 EDMUND DR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2019-04-30 2646 EDMUND DR, GULF BREEZE, FL 32563 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000249656 ACTIVE 1000000954315 ESCAMBIA 2023-05-24 2033-06-02 $ 355.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2018-12-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-08
REINSTATEMENT 2011-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State