Search icon

080 STUDIO, INC.

Company Details

Entity Name: 080 STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 2000 (25 years ago)
Document Number: P00000006148
FEI/EIN Number 59-3624098
Address: 2804 N. 36th Street, Tampa, FL 33605
Mail Address: 2804 N. 36TH ST., TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Pearce, Roger W Agent 2804 N. 36TH STREET, TAMPA, FL 33605

President

Name Role Address
Pearce, Roger W President 2804 N. 36TH ST., TAMPA, FL 33605

Vice President

Name Role Address
Bell, Christopher R Vice President 2804 N. 36TH ST., TAMPA, FL 33605
Bell, Scott C Vice President 2804 N. 36TH ST., TAMPA, FL 33605

Secretary

Name Role Address
Bell, Scott C Secretary 2804 N. 36TH ST., TAMPA, FL 33605

Treasurer

Name Role Address
Bell, Scott C Treasurer 2804 N. 36TH ST., TAMPA, FL 33605

Other

Name Role Address
Bell, Christopher John Other 2804 N. 36th Street, Tampa, FL 33605

Minority Share Holder

Name Role Address
Bell, Christopher John Minority Share Holder 2804 N. 36th Street, Tampa, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065046 REGISTER SOCCER CAMP EXPIRED 2017-06-13 2022-12-31 No data 2804 N 36TH ST, TAMPA, FL, 33605
G14000063585 REGISTER4FREEONLINE EXPIRED 2014-06-20 2024-12-31 No data 2804 N. 36TH STREET, TAMPA, FL, 33605
G08060900179 DIKRANIAN DESIGN EXPIRED 2008-02-29 2013-12-31 No data 2804 N. 36TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Pearce, Roger W No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2804 N. 36th Street, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 2804 N. 36TH STREET, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2007-11-13 2804 N. 36th Street, Tampa, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State