Search icon

COPACABANA DANCESPORT, INC.

Company Details

Entity Name: COPACABANA DANCESPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000032350
FEI/EIN Number 59-3573217
Address: 1718 3RD ST, NEPTUNE BEACH, FL 32266
Mail Address: 1718 3RD ST, NEPTUNE BEACH, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MEDERS, ISAIAH R Agent 1718 3RD ST, NEPTUNE BEACH, FL 32266

Director

Name Role Address
MEDERS, ISAIAH R Director 1718 3RD ST, NEPTUNE BCH, FL 32266
PECK, LESLIE K Director 1718 3RD ST, NEPTUNE BCH, FL 32266

President

Name Role Address
MEDERS, ISAIAH R President 1718 3RD ST, NEPTUNE BCH, FL 32266

Treasurer

Name Role Address
MEDERS, ISAIAH R Treasurer 1718 3RD ST, NEPTUNE BCH, FL 32266

Secretary

Name Role Address
PECK, LESLIE K Secretary 1718 3RD ST, NEPTUNE BCH, FL 32266

Vice President

Name Role Address
PECK, LESLIE K Vice President 1718 3RD ST, NEPTUNE BCH, FL 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 1718 3RD ST, NEPTUNE BEACH, FL 32266 No data
NAME CHANGE AMENDMENT 2002-03-19 COPACABANA DANCESPORT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-06 1718 3RD ST, NEPTUNE BEACH, FL 32266 No data
CHANGE OF MAILING ADDRESS 2001-12-06 1718 3RD ST, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-27
Name Change 2002-03-19
REINSTATEMENT 2001-12-06
ANNUAL REPORT 2000-11-21
Domestic Profit 1999-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State