Entity Name: | JES STUDIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JES 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: | 14 Dec 1984 (40 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M08978 |
FEI/EIN Number |
592523635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12911 S CALUSA CLUB DR, MIAMI, FL, 33186 |
Mail Address: | 12911 S CALUSA CLUB DR, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALABARRIA JORGE E | President | 12911 S CALUSA CLUB DR, MIAMI, FL, 33186 |
SALABARRIA JORGE E | Director | 12911 S CALUSA CLUB DR, MIAMI, FL, 33186 |
VIDAL ANA MARIA | Agent | 621 E 48 STREET, HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098316 | JES GRAPHIC RESOURCES | EXPIRED | 2011-10-05 | 2016-12-31 | - | 12911 S CALUSA CLUB DRIVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | VIDAL, ANA MARIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-31 | 12911 S CALUSA CLUB DR, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-31 | 12911 S CALUSA CLUB DR, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-12 | 621 E 48 STREET, HIALEAH, FL 33013 | - |
REINSTATEMENT | 1989-12-01 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001374595 | TERMINATED | 1000000382349 | MIAMI-DADE | 2013-08-30 | 2023-09-12 | $ 992.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State