Entity Name: | HOMESTEAD CITY BALLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMESTEAD CITY BALLET, 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: | 17 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 22 Sep 2016 (9 years ago) |
Document Number: | P10000042196 |
FEI/EIN Number |
272581750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541 se 12th ave, SUITE 30, Homestead, FL, 33035, US |
Mail Address: | 1541 se 12th ave, SUITE 30, Homestead, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSA MARIA C | President | 1541 se 12th ave, Homestead, FL, 33035 |
GARCIA MANUEL | Agent | 1541 se 12th ave, Homestead, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 1541 se 12th ave, SUITE 30, Homestead, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 1541 se 12th ave, SUITE 30, Homestead, FL 33035 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1541 se 12th ave, SUITE 30, Homestead, FL 33035 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000110684 | TERMINATED | 1000000775622 | DADE | 2018-03-07 | 2038-03-14 | $ 9,080.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000672545 | TERMINATED | 1000000765378 | DADE | 2017-12-06 | 2037-12-13 | $ 18,824.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2016-09-22 |
Reg. Agent Resignation | 2016-04-25 |
Off/Dir Resignation | 2016-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-15 |
FEI# | 2010-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State