Search icon

EXPRESSIONS DANCE ACADEMY, INC.

Company Details

Entity Name: EXPRESSIONS DANCE ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2010 (14 years ago)
Document Number: P10000101006
FEI/EIN Number 274280330
Mail Address: 12663 74th Avenue, Seminole, FL, 33776, US
Address: 8100 Park Blvd., Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NARZINSKY LARA B Agent 12663 74th Avenue, Seminole, FL, 33776

President

Name Role Address
NARZINSKY LARA President 12663 74th Ave, SEMINOLE, FL, 33776

Director

Name Role Address
NARZINSKY Erwin G Director 12663 74th Ave, SEMINOLE, FL, 33776

Vice President

Name Role Address
Narzinsky Tonya Vice President 8100 Park Blvd., PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077572 HUMAN ART ALLIANCE ACTIVE 2023-06-28 2028-12-31 No data 12663 74TH AVENUE, SEMINOLE, FL, 33776
G23000068998 EXPRESSIONS DANCE & PERFORMING ARTS COMPLEX ACTIVE 2023-06-05 2028-12-31 No data 12663 74TH AVENUE, SEMINOLE, FL, 33776
G17000003527 CAFE PLIE EXPIRED 2017-01-10 2022-12-31 No data 5286 SEMINOLE BLVD., ST. PETERSBURG, FL, 33708
G17000003533 EXPRESSIONS ACADEMY OF DANCE EXPIRED 2017-01-10 2022-12-31 No data 5286 SEMINOLE BLVD., 53RD AVE, SAINT PETERSBURG, FL, 33708
G16000016089 EXPRESSIONS ACADEMY OF DANCE ACTIVE 2016-02-12 2027-12-31 No data 8100 PARK BLVD BUILDING 1, PINELLAS PARK, FL, 33781
G10000115247 EXPRESSIONS ACADEMY OF DANCE EXPIRED 2010-12-16 2015-12-31 No data 5288 SEMINOLE BLVD., ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 8100 Park Blvd., Building I, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2020-06-24 8100 Park Blvd., Building I, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 12663 74th Avenue, Seminole, FL 33776 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State