Search icon

DOUBLETAKE STUDIOS, INC.

Company Details

Entity Name: DOUBLETAKE STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: P00000021417
FEI/EIN Number 593631241
Address: 801 Third Street S, St Petersburg, FL, 33701, US
Mail Address: 801 Third Street S, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HALL TERRI L Agent 801 Third Street S, St Petersburg, FL, 33701

President

Name Role Address
Hall Terri L President 801 Third Street S, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042330 DOUBLETAKE MARKETING & PR EXPIRED 2017-04-19 2022-12-31 No data 1311 N. CHURCH AVE., TAMPA, FL, 33607
G17000042337 DOUBLETAKE EXPIRED 2017-04-19 2022-12-31 No data 1311 N. CHURCH AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 801 Third Street S, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2019-01-28 801 Third Street S, St Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 HALL, TERRI LYNN No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 801 Third Street S, St Petersburg, FL 33701 No data
REINSTATEMENT 2011-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000308194 TERMINATED 1000000153718 HILLSBOROU 2009-12-17 2030-02-16 $ 491.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State