Search icon

STUDIO 41 OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: STUDIO 41 OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO 41 OF BOCA RATON, 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: 18 Dec 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: M43512
FEI/EIN Number 592747436

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

Address: 6185 WOODBURY ROAD, BOCA RATON, FL, 33433
Mail Address: 6185 WOODBURY ROAD, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND, PAUL S. Agent 6185 WOODBURY ROAD, BOCA RATON, FL, 33433
HAMMOND, PAUL S. President 6185 WOODBURY ROAD, BOCA RATON, FL
HAMMOND, PAUL S. Vice President 6185 WOODBURY ROAD, BOCA RATON, FL
HAMMOND, PAUL S. Director 6185 WOODBURY ROAD, BOCA RATON, FL
HAMMOND, PAUL S. Manager 6185 WOODBURY ROAD, BOCA RATON, FL
HAMMOND, PHOEBE J. Secretary 6185 WOODBURY ROAD, BOCA RATON, FL
HAMMOND, PHOEBE J. Treasurer 6185 WOODBURY ROAD, BOCA RATON, FL
HAMMOND, PAUL S. Chairman 6185 WOODBURY ROAD, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State