Search icon

DANCE ALL NIGHT, INC - Florida Company Profile

Company Details

Entity Name: DANCE ALL NIGHT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANCE ALL NIGHT, 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: 12 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: P10000092986
FEI/EIN Number 273900075

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

Address: 197 milestone, west palm beach, FL, 33415, US
Mail Address: 197 milestone, west palm beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCANDO ERIC E President 197 milestone, west palm beach, FL, 33415
OCANDO ERIC Agent 197 milestone, west palm beach, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 197 milestone, west palm beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 197 milestone, west palm beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 197 milestone, west palm beach, FL 33415 -
REINSTATEMENT 2019-07-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 OCANDO, ERIC -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
Reinstatement 2019-07-03
ANNUAL REPORT 2018-07-17
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State