Search icon

DANCEFUSION OF SARASOTA INC.

Company Details

Entity Name: DANCEFUSION OF SARASOTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2008 (17 years ago)
Document Number: P08000060921
FEI/EIN Number 223980550
Address: 5002 Windmill Manor, Bradenton, FL, 34203, US
Mail Address: 5002 Windmill Manor, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Michael Benner A Agent 5002 Windmill Manor, Bradenton, FL, 34203

President

Name Role Address
BENNER MICHAEL President 3807 S TUTTLE AVE, SARASOTA, FL, 34239

Treasurer

Name Role Address
BENNER MICHAEL Treasurer 3807 S TUTTLE AVE, SARASOTA, FL, 34239

Director

Name Role Address
BENNER MICHAEL Director 3807 S TUTTLE AVE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049432 ARTHUR MURRAY SARASOTA EXPIRED 2018-04-18 2023-12-31 No data 3807 S. TUTTLE AVE., SARASOTA, FL, 34239
G11000070165 ARTHUR MURRAY SARASOTA EXPIRED 2011-07-13 2016-12-31 No data 3821 S TUTTLE AVE, SARASOTA, FL, 34239
G09000169369 FLORIDA DANCESPORT FESTIVAL EXPIRED 2009-10-27 2014-12-31 No data 6801 ERICA LN, SARASOTA, FL, 34241
G09000101915 P&G LIMOUSINE SERVICE EXPIRED 2009-04-28 2014-12-31 No data 6801 ERICA LN., SARASOTA, FL, 34241
G08281900354 SARASOTA OPEN EXPIRED 2008-10-07 2013-12-31 No data 6801 ERICA LANE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5002 Windmill Manor, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2020-06-29 5002 Windmill Manor, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5002 Windmill Manor, Bradenton, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Michael , Benner A No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State