Search icon

ACADEMY OF DANCE, MUSIC & THEATRE, INC.

Company Details

Entity Name: ACADEMY OF DANCE, MUSIC & THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000134005
FEI/EIN Number 261622237
Address: 4152 W. BLUE HERON BLVD., #125, WEST PALM BEACH, FL, 33404
Mail Address: 4152 W. BLUE HERON BLVD., #125, WEST PALM BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL APRILL Agent 217 Santa Lucia Dr, WEST PALM BEACH, FL, 33405

President

Name Role Address
CAMPBELL APRILL President 217 Santa Lucia Dr, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154900 ACADEMY OF DANCE, MUSIC & THEATRE EXPIRED 2009-10-12 2024-12-31 No data 4152 W BLUE HERON BLVD #125, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 217 Santa Lucia Dr, WEST PALM BEACH, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 4152 W. BLUE HERON BLVD., #125, WEST PALM BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2011-01-12 4152 W. BLUE HERON BLVD., #125, WEST PALM BEACH, FL 33404 No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH STATE COLLEGE VS DWELLA NELSON AND ROBERT NELSON, et al. 4D2018-1052 2018-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001650XXXMB

Parties

Name PALM BEACH STATE COLLEGE
Role Appellant
Status Active
Representations Thomas A. Valdez, EDWARD PRIETO
Name ACADEMY OF DANCE, MUSIC & THEATRE, INC.
Role Appellee
Status Active
Name ROBERT NELSON L.L.C.
Role Appellee
Status Active
Name DWELLA NELSON
Role Appellee
Status Active
Representations Jeanmarie Whalen, CHRIS MOORE, Bard D. Rockenbach, Daniel J. Santaniello
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2019-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2019-02-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees' February 4, 2019 agreed motion to stay is granted. This case is stayed an additional ten (10) days from the date of this order.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DWELLA NELSON
Docket Date 2019-02-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DWELLA NELSON
Docket Date 2019-01-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees' January 2, 2019 motion to stay is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2019-01-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DWELLA NELSON
Docket Date 2018-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 35 DAYS TO 1/9/19.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DWELLA NELSON
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DWELLA NELSON
Docket Date 2018-11-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/5/18.
Docket Date 2018-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 11/4/18.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DWELLA NELSON
Docket Date 2018-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 20, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by September 19, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-08-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4990 PAGES
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2018-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH STATE COLLEGE
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State