Search icon

DANCING BOOTS, INC. - Florida Company Profile

Company Details

Entity Name: DANCING BOOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANCING BOOTS, 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: 06 Apr 2009 (16 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: P09000031176
FEI/EIN Number 264630853

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

Address: 201 W University Avenue, GAINESVILLE, FL, 32601, US
Mail Address: 18222 SE County Rd 2082, Hawthorne, FL, 32640, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Lewis F President 201 W University Avenue, Gainesville, FL, 32601
Zeller Robert Agent 4240 SW 182ND DR, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094445 :08 SECONDS EXPIRED 2012-09-26 2017-12-31 - PO BOX 14077, GAINESVILLE, FL, 32604
G12000094446 08 SECONDS EXPIRED 2012-09-26 2017-12-31 - PO BOX 14077, GAINESVILLE, FL, 32604
G10000068724 NIGHTGLOW EXPIRED 2010-07-26 2015-12-31 - PO BOX 14077, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-22 201 W University Avenue, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 201 W University Avenue, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2017-12-01 Zeller, Robert -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4240 SW 182ND DR, NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-12-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State