Search icon

JES STUDIO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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