Search icon

DYNAMICS DANCE, INC. - Florida Company Profile

Company Details

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

DYNAMICS DANCE, 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: 12 Jan 1999 (26 years ago)
Date of dissolution: 14 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: P99000003363
FEI/EIN Number 593552195

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

Address: 8970 103RD STREET, Suite 4,5,6, JACKSONVILLE, FL, 32210, US
Mail Address: 8970 103RD STREET, Suite 4,5,6, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE-PEDRONI HOLLY E President 8970 103RD STREET, JACKSONVILLE, FL, 32210
PEDRONI GARY R Vice President 8970 103RD STREET, JACKSONVILLE, FL, 32210
CRABTREE R R Agent 8375 DIX ELLIS TRAIL STE. 401, JACKSONVILLE, FL, 32256
POPE ANN B Secretary 8970 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 8970 103RD STREET, Suite 4,5,6, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2017-02-20 8970 103RD STREET, Suite 4,5,6, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 CRABTREE, R R -
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
J16000320667 TERMINATED 1000000713587 DUVAL 2016-05-16 2036-05-18 $ 630.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000727426 TERMINATED 1000000684117 DADE 2015-06-25 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000843454 TERMINATED 1000000684115 DUVAL 2015-06-25 2025-08-13 $ 453.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-03-09
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2010-09-19
ANNUAL REPORT 2009-07-12
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State