Search icon

CHICAGO SCENIC STUDIOS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHICAGO SCENIC STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Aug 2018 (7 years ago)
Branch of: CHICAGO SCENIC STUDIOS, INC., ILLINOIS (Company Number CORP_51585232)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F18000003611
FEI/EIN Number 362994871

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

Address: 955 W. CERMAK RD., CHICAGO, IL, 60608, US
Mail Address: 955 W. CERMAK RD., CHICAGO, IL, 60608, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DOEPEL ROBERT F Chief Executive Officer 905 FOREST AVE APT #1N, EVANSTON, IL, 60202
Ristic Blasko C President 610 Ash Street, Winnetka, IL, 60093
KOKORON NICKOLAS S Director 120 HUNTERSHILL CT, ARGYLE, FL, 76226
MCCLUNG LISA Director 401 N. MICHIGAN AVE, STE 2910, CHICAGO, IL, 60611
CHOWNING MARY Director 65 PASEO DEL COYOTE, SANTA FE, NM, 87506
Ristic Blasko Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
REGISTERED AGENT NAME CHANGED 2023-10-05 Ristic, Blasko -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000436741 TERMINATED 1000000963861 COLUMBIA 2023-09-11 2043-09-13 $ 18,265.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000436758 TERMINATED 1000000963862 COLUMBIA 2023-09-11 2043-09-13 $ 4,951.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-11
Foreign Profit 2018-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State