Search icon

RIZING STARZ DANCE ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: RIZING STARZ DANCE ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZING STARZ DANCE ACADEMY, 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000066085
FEI/EIN Number 593467548

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

Address: 19808 Sunsplash Lane, Lutz, FL, 33558, US
Mail Address: 19808 Sunsplash Lane, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEBO LISA M President 19808 SUNSPLASH LANE, LUTZ, FL, 33558
ACEBO LISA M Director 19808 SUNSPLASH LANE, LUTZ, FL, 33558
ACEBO ABELARDO Vice President 19808 SUNPLASH LANE, LUTZ, FL, 33558
ACEBO ABELARDO Secretary 19808 SUNPLASH LANE, LUTZ, FL, 33558
ACEBO ABELARDO Director 19808 SUNPLASH LANE, LUTZ, FL, 33558
JIMENEZ JAMES A Agent 1302 W. SLIGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 19808 Sunsplash Lane, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2017-01-30 19808 Sunsplash Lane, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 1302 W. SLIGH AVE, TAMPA, FL 33604 -
REINSTATEMENT 2014-02-10 - -
REGISTERED AGENT NAME CHANGED 2014-02-10 JIMENEZ, JAMES A -
PENDING REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000814999 TERMINATED 1000000390894 HILLSBOROU 2012-10-16 2022-10-31 $ 2,227.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State