Search icon

STUDIO 41 YOGA, INC.

Company Details

Entity Name: STUDIO 41 YOGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000075764
FEI/EIN Number 593666150
Address: 4949 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL, 34103
Mail Address: 4949 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON LISA Agent 4949 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Director

Name Role Address
ANDERSON LISA Director 1389 FRANK WHITEMAN BLVD, NAPLES, FL, 34103

President

Name Role Address
ANDERSON LISA President 1389 FRANK WHITEMAN BLVD, NAPLES, FL, 34103

Secretary

Name Role Address
ANDERSON LISA Secretary 1389 FRANK WHITEMAN BLVD, NAPLES, FL, 34103

Treasurer

Name Role Address
ANDERSON LISA Treasurer 1389 FRANK WHITEMAN BLVD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 4949 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2002-02-20 ANDERSON, LISA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000589363 ACTIVE 1000000166898 COLLIER 2010-04-20 2030-05-19 $ 562.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-21
Domestic Profit 2000-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State