Search icon

BALLET PLUS, INC. - Florida Company Profile

Company Details

Entity Name: BALLET PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLET PLUS, 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: 16 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000089422
FEI/EIN Number 650789773

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

Address: 825 NORTH D ST., LAKE WORTH, FL, 33460
Mail Address: C/O BRIAN ANDREWS, 9835-16 LAKE WORTH RD, PMB 323, LAKE WORTH, FL, 33467
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS BRIAN President 825 NORTH D ST, LAKE WORTH, FL, 33460
ELLIOTT CULLEN Secretary 825 NORTH D ST, LAKE WORTH, FL, 33460
ANDREWS BRIAN Agent 9835-16 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 9835-16 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-29 825 NORTH D ST., LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2008-07-29 825 NORTH D ST., LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-09-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State