Search icon

ETHEREAL DRAGONFLY, INC. - Florida Company Profile

Company Details

Entity Name: ETHEREAL DRAGONFLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETHEREAL DRAGONFLY, 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: 06 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000061333
FEI/EIN Number 452763726

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

Address: 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL, 33021, US
Mail Address: 1548 Trailhead Terrace, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROCCO CHERILYN President 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL, 33021
MARROCCO CHERILYN Secretary 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL, 33021
MARROCCO CHERILYN Treasurer 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL, 33021
MARROCCO MICHAEL Vice President 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL, 33021
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BOULEVARD - STE. 205, MIAMI, FL, 331387486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044397 MAD PERFORMING ARTS ACTIVE 2020-04-22 2025-12-31 - 645 NE 125TH ST, NORTH MIAMI, FL, 33161
G18000074896 MAD PERFORMING ARTS EXPIRED 2018-07-09 2023-12-31 - 645 NE 125TH ST, NORTH MIAMI, FL, 33161
G18000074909 MAD DANCE EXPIRED 2018-07-09 2023-12-31 - 645 NE 125TH ST, NORTH MIAMI, FL, 33161
G11000069315 MAD DANCE EXPIRED 2011-07-11 2016-12-31 - 1044 NE 94 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-27 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 11098 BISCAYNE BOULEVARD - STE. 205, MIAMI, FL 33138-7486 -
AMENDMENT AND NAME CHANGE 2020-07-13 ETHEREAL DRAGONFLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 1548 TRAILHEAD TERRACE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-07-13 KELLEY, CHRISTOPHER P -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000271910 TERMINATED 1000000889917 DADE 2021-05-27 2031-06-02 $ 813.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
Amendment and Name Change 2020-07-13
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State