Search icon

DANCEMPIRE, INC. - Florida Company Profile

Company Details

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

DANCEMPIRE, 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: 18 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000045288
FEI/EIN Number 650840010

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

Address: 8849 SW 132 ST, MIAMI, FL, 33176
Mail Address: 7760 SW 173 ST, MIAMI, FL, 33157
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER-LOGAN ANGEL Director 7760 SW 173 ST, MIAMI, FL, 33157
FRASER-LOGAN ANGEL President 7760 SW 173 ST, MIAMI, FL, 33157
FRASER-LOGAN ANGEL Secretary 7760 SW 173 ST, MIAMI, FL, 33157
BLOCH ANNE MARIE H Assistant Secretary 9300 S DADELAND BLVD #308, MIAMI, FL, 33156
BLOCK ANNMARIE H Agent 9300 S. DADELAND BLVD. STE. 308, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 8849 SW 132 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-03-26 8849 SW 132 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-02
Off/Dir Resignation 2006-09-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State