Search icon

SESSIONS STUDIO, INC. - Florida Company Profile

Company Details

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

SESSIONS STUDIO, 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: 28 Feb 1984 (41 years ago)
Date of dissolution: 10 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: G86693
FEI/EIN Number 592374210

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

Address: 12627 SAN JOSE BLVD, SUITE 401, JACKSONVILLE, FL, 32223, US
Mail Address: 12627 SAN JOSE BLVD, SUITE 401, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS E. HAYES Agent 2320 THE WOODS DRIVE, JACKSONVILLE, FL, 32246
ANGELLOZ MARY ANN Treasurer 371 OAK DR S, FLEMING ISLAND, FL, 32003
ANGELLOZ MARY ANN Director 371 OAK DR S, FLEMING ISLAND, FL, 32003
ANGELLOZ MARY ANN Vice President 371 OAK DR S, FLEMING ISLAND, FL, 32003
ANGELLOZ MARY ANN Secretary 371 OAK DR S, FLEMING ISLAND, FL, 32003
JONES RICHARD M President 1520 ROPES RD, FLEMING ISLAND, FL, 32003
JONES RICHARD M Director 1520 ROPES RD, FLEMING ISLAND, FL, 32003
JONES RICHARD M Treasurer 1520 ROPES RD, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 12627 SAN JOSE BLVD, SUITE 401, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2004-01-13 12627 SAN JOSE BLVD, SUITE 401, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 2320 THE WOODS DRIVE, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 1991-03-20 DENNIS E. HAYES -

Documents

Name Date
Voluntary Dissolution 2021-12-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6958248510 2021-03-04 0491 PPS 12627 San Jose Blvd Ste 401, Jacksonville, FL, 32223-8640
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-8640
Project Congressional District FL-05
Number of Employees 5
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11512.13
Forgiveness Paid Date 2022-03-03
5010757308 2020-04-30 0491 PPP 12627 SAN JOSE BLVD STE 401, JACKSONVILLE, FL, 32223-8640
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32223-8640
Project Congressional District FL-05
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11981.44
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State