Search icon

STANSSON STUDIO, INC. - Florida Company Profile

Company Details

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

STANSSON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2004 (21 years ago)
Document Number: H79236
FEI/EIN Number 592601749

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

Address: 1840 NW 22nd Street, MIAMI, FL, 33142, US
Mail Address: 1840 NW 22nd Stret, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE JAVIER Agent 1840 NW 22nd Street, MIAMI, FL, 33142
WOLK, MICHAEL President 790 W. 49TH ST., MIAMI BEACH, FL, 33140
WOLK, MICHAEL Treasurer 790 W. 49TH ST., MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070925 MICHAEL WOLK DESIGN ASSOCIATES ACTIVE 2014-07-09 2029-12-31 - 1840 NW 22ND STREET, MIAMI, FL, 33142
G08224900229 MICHAEL WOLK DESIGN ASSOCIATES EXPIRED 2008-08-11 2013-12-31 - 31 NE 28 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1840 NW 22nd Street, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1840 NW 22nd Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-02-09 1840 NW 22nd Street, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-02-23 CONDE, JAVIER -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-06-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
STANSSON STUDIO AND MICHAEL WOLK VS LAURENCE BENEDICT, ETC., ET AL. 4D2013-4555 2013-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA004952XX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA007747XX

Parties

Name MICHAEL WOLK
Role Appellant
Status Active
Name STANSSON STUDIO, INC.
Role Appellant
Status Active
Representations Lorne E. Berkeley, Michael J. Shuman, MADELYN SIMON LOZANO
Name LAURENCE BENEDICT
Role Appellee
Status Active
Representations RACHEL BLOOM MERVIS, Michael Garret Austin
Name LISA BENEDICT
Role Appellee
Status Active
Representations Michael Garret Austin
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' motion filed January 23, 2014, to dismiss appeal is granted, and the above-styled appeal is hereby dismissed without prejudice, Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39, 40 (Fla. 4th DCA 1987).
Docket Date 2014-02-13
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of STANSSON STUDIO
Docket Date 2014-02-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of STANSSON STUDIO
Docket Date 2014-02-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lorne E. Berkeley has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants¿ motion for extension filed January 29, 2014, is granted, and the time for filing a response to appellees¿ motion to dismiss is hereby extended through and including February 13, 2014; further,ORDERED that appellants¿ motion filed January 29, 2014, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from receipt of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ GRANT 10 DAYS TO MOTION TO DISMISS
On Behalf Of STANSSON STUDIO
Docket Date 2014-01-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of LAURENCE BENEDICT
Docket Date 2014-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 3/18/14)
On Behalf Of LAURENCE BENEDICT
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANSSON STUDIO
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STANSSON STUDIO, INC., etc., et al. VS LAURENCE BENEDICT, etc., et al. 4D2013-2096 2013-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA004952XXXXMB

Parties

Name MICHAEL WOLK
Role Petitioner
Status Active
Name STANSSON STUDIO, INC.
Role Petitioner
Status Active
Representations Lorne E. Berkeley, MADELYN SIMON LOZANO, Michael J. Shuman
Name MICHAEL WOLK DESIGN
Role Petitioner
Status Active
Name LAURENCE BENEDICT
Role Respondent
Status Active
Representations RACHEL BLOOM MERVIS, Michael Garret Austin
Name LISA BENEDICT
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-08-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this petition is dismissed. The order at issue merely grants a motion for summary judgment and is not reviewable. See Tarik, Inc. v. NNN Acquisitions, Inc., 17 So. 3d 912, 913 (Fla. 4th DCA 2009). Dismissal is without prejudice for petitioner to appeal from a final judgment. See, e.g., Everglades Elec. Supply, Inc. v. Paraiso Granite, LLC, 28 So. 3d 235, 238 (Fla. 4th DCA 2010); Hobbs Const. and Dev., Inc. v. Pres. Homes of the Synod of Florida, 440 So. 2d 673, 674 (Fla. 1st DCA 1983). WARNER, CIKLIN and LEVINE, JJ., Concur.
Docket Date 2013-08-01
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of LAURENCE BENEDICT
Docket Date 2013-08-01
Type Response
Subtype Reply to Response
Description Reply to Response
Docket Date 2013-07-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STANSSON STUDIO
Docket Date 2013-07-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT. 20 DYS; RS. 10 DYS THEREAFTER.
Docket Date 2013-06-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STANSSON STUDIO
Docket Date 2013-06-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STANSSON STUDIO
Docket Date 2013-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872017304 2020-04-28 0455 PPP 31 Northeast 28th Street, Miami, FL, 33137
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117370
Loan Approval Amount (current) 117370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118743.07
Forgiveness Paid Date 2021-07-02
7178058505 2021-03-05 0455 PPS 31 NE 28th St, Miami, FL, 33137-4410
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95612
Loan Approval Amount (current) 95612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4410
Project Congressional District FL-26
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96650.45
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State