Search icon

DANCE SERGIO, INC. - Florida Company Profile

Company Details

Entity Name: DANCE SERGIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANCE SERGIO, 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: 21 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000007227
FEI/EIN Number 274645800

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

Address: 4053 Candlewood Dr., Fort Myers, FL, 33907, US
Mail Address: 4053 Candlewood Dr., Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moya Sergio Director 4053 Candlewood Dr., Fort Myers, FL, 33907
Royston Robert D Agent 134 SW 52nd St., Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4053 Candlewood Dr., Unit #1, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 134 SW 52nd St., Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-04-27 4053 Candlewood Dr., Unit #1, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Royston, Robert D. -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-17 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-12-15
Amendment 2013-04-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-28
Domestic Profit 2011-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State