Search icon

TRIPLE THREAT DANCE COLLECTIVE, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE THREAT DANCE COLLECTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE THREAT DANCE COLLECTIVE, 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: 06 Nov 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P08000099669
FEI/EIN Number 872748239

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

Address: 912 N FERDON BLVD., CRESTVIEW, FL, 32536, US
Mail Address: 912 N Ferdon Blvd, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hester Alana Owne 912 N Ferdon Blvd, Crestview, FL, 32536
HESTER ALANA Agent 912 N FERDON BLVD., CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057394 TRIPLE THREAT DANCE & CHEER EXPIRED 2018-04-30 2023-12-31 - 9, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-07 HESTER, ALANA -
AMENDMENT AND NAME CHANGE 2022-06-07 TRIPLE THREAT DANCE COLLECTIVE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 912 N FERDON BLVD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2018-04-30 912 N FERDON BLVD., CRESTVIEW, FL 32536 -
AMENDMENT 2014-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 912 N FERDON BLVD., CRESTVIEW, FL 32536 -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
Amendment and Name Change 2022-06-07
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-09-03
Off/Dir Resignation 2021-09-03
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State