Search icon

THE DANCE WORKSHOP, INC.

Company Details

Entity Name: THE DANCE WORKSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1996 (28 years ago)
Document Number: P96000078196
FEI/EIN Number 593403923
Address: 210 E MAIN STREET, PERRY, FL, 32347
Mail Address: 210 E MAIN STREET, PERRY, FL, 32347
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
LaValle LaDonna B Agent 7260 S Red Padgett Rd, Perry, FL, 32348

President

Name Role Address
LaValle LaDonna B President 7260 S Red Padgett Rd, Perry, FL, 32348

Director

Name Role Address
LaValle LaDonna B Director 7260 S Red Padgett Rd, Perry, FL, 32348

Secretary

Name Role Address
LaValle LaDonna B Secretary 7260 S Red Padgett Rd, Perry, FL, 32348

Treasurer

Name Role Address
LaValle LaDonna B Treasurer 7260 S Red Padgett Rd, Perry, FL, 32348

Vice President

Name Role Address
LaValle LaDonna B Vice President 7260 S Red Padgett Rd, Perry, FL, 32348

Chief Financial Officer

Name Role Address
LaValle Joseph G Chief Financial Officer 7260 S Red Padgett Rd, Perry, FL, 32348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155778 KIDZ COTTAGE ACTIVE 2022-12-17 2027-12-31 No data 210 E MAIN ST, PERRY, FL, 32347
G08322900270 KIDZ CORNER EXPIRED 2008-11-17 2013-12-31 No data 210 E MAIN STREET, PERRY, FL, 32347
G04068700207 TAYLOR GYMNASTICS CHEERLEADING AND DANCE ACTIVE 2004-03-08 2029-12-31 No data 210 E MAIN ST, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 LaValle, LaDonna B No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 7260 S Red Padgett Rd, Perry, FL 32348 No data
CHANGE OF MAILING ADDRESS 2009-04-27 210 E MAIN STREET, PERRY, FL 32347 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 210 E MAIN STREET, PERRY, FL 32347 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State