Search icon

FLORIDA SCHOOL FOR DANCE EDUCATION, INC.

Company Details

Entity Name: FLORIDA SCHOOL FOR DANCE EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 2011 (14 years ago)
Date of dissolution: 27 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2024 (4 months ago)
Document Number: P11000012836
FEI/EIN Number 27-5106651
Address: 4100 PGA BLVD., PALM BEACH GARDENS, FL 33410
Mail Address: 4100 PGA BLVD., PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZEHNER, MICHELE C Agent 8611 SE WATER OAK PL, TEQUESTA, FL 33469

President

Name Role Address
ZEHNER, MICHELE President 8611 SE WATER OAK PLACE, TEQUESTA, FL 33469

Chairman

Name Role Address
ZEHNER, MICHELE Chairman 8611 SE WATER OAK PLACE, TEQUESTA, FL 33469

Chief Executive Officer

Name Role Address
ZEHNER, MICHELE Chief Executive Officer 8611 SE WATER OAK PLACE, TEQUESTA, FL 33469

Vice President

Name Role Address
Zehner, Wilson Vice President 8611 SE Water Oak Pl, Tequesta, FL 33469

Chief Financial Officer

Name Role Address
Zehner, Wilson Chief Financial Officer 8611 SE Water Oak Pl, Tequesta, FL 33469

Treasurer

Name Role Address
Zehner, Wilson Treasurer 8611 SE Water Oak Pl, Tequesta, FL 33469

Secretary

Name Role Address
Zehner, Wilson Secretary 8611 SE Water Oak Pl, Tequesta, FL 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 ZEHNER, MICHELE C No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 8611 SE WATER OAK PL, TEQUESTA, FL 33469 No data
AMENDMENT 2013-09-30 No data No data
AMENDMENT 2011-07-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654928401 2021-02-05 0455 PPS 4100 Pga Blvd, Palm Beach Gardens, FL, 33410-6547
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60349
Loan Approval Amount (current) 60349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6547
Project Congressional District FL-21
Number of Employees 13
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60830.14
Forgiveness Paid Date 2021-12-06
2221637303 2020-04-29 0455 PPP 4100 PGA Blvd, Palm Beach Gardens, FL, 33410
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 11
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57723.86
Forgiveness Paid Date 2021-02-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State