Search icon

1ST STUDIO ARTS & CULTURAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1ST STUDIO ARTS & CULTURAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Sep 2001 (24 years ago)
Document Number: N01000006710
FEI/EIN Number 651152497

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

Address: 1375 W 33rd Street, RIVIERA BEACH, FL, 33404, US
Mail Address: 1375 W 33rd Street, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smothers Staci Treasurer 1375 W 33rd Street, RIVIERA BEACH, FL, 33404
MAVOUR JOI Agent 1375 W 33rd Street, RIVIERA BEACH, FL, 33404
BRASWELL JOHN Secretary 1375 W 33rd Street, RIVIERA BEACH, FL, 33404
MAVOUR JOI President 1375 W 33rd Street, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055804 KATERING 2 KIDZ ACTIVE 2023-05-02 2028-12-31 - 1375 W. 33RD ST., RIVIERA BEACH, FL, 33404
G19000127797 FUNKY CAFE ACTIVE 2019-12-03 2030-12-31 - 1375 W 33RD ST, RIVIERA BEACH, FL, 33404
G11000002334 KATERING 2 KIDZ LEARNING CENTER EXPIRED 2011-01-05 2016-12-31 - 1205 10TH STREET, LAKE PARK, FL, 33403
G09000168536 KATERING 2 KIDZ EXPIRED 2009-10-23 2014-12-31 - 700 OLD DIXIE HWY., SUITE 111, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1375 W 33rd Street, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2024-04-05 1375 W 33rd Street, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1375 W 33rd Street, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2005-05-23 MAVOUR, JOI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352953 LAPSED 2018-CC-011182-XXXX-MB PALM BEACH 2019-03-26 2024-05-16 $11,757.38 SYSCO SOUTHEAST FLORIDA, LLC, C/O HIDAY & RICKE, P.A., PO BOX 550858, 4100 SOUTHPOINT DRIVE EAST #3, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-05
AMENDED ANNUAL REPORT 2016-09-27

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109837.00
Total Face Value Of Loan:
109837.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34111.00
Total Face Value Of Loan:
34111.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
109837
Current Approval Amount:
109837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34111
Current Approval Amount:
34111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34479.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State