Search icon

SIZZLING STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: SIZZLING STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIZZLING STUDIOS, 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: 12 Feb 2001 (24 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P01000016304
FEI/EIN Number 593696771

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

Address: 5430 N. KENWOOD AVE, INDIANAPOLIS, IN, 46208, US
Mail Address: 5430 N. KENWOOD AVE, INDIANAPOLIS, IN, 46208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRELL TAX & ACCOUNTING Agent 5147 CASTELLO DRIVE, NAPLES, FL, 34103
TELLER JONATHAN L President 5430 N. KENWOOD AVE, INDIANAPOLIS, IN, 46208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-05 - -
AMENDMENT 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 5430 N. KENWOOD AVE, INDIANAPOLIS, IN 46208 -
CHANGE OF MAILING ADDRESS 2018-01-16 5430 N. KENWOOD AVE, INDIANAPOLIS, IN 46208 -
REGISTERED AGENT NAME CHANGED 2018-01-16 COTTRELL TAX & ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5147 CASTELLO DRIVE, NAPLES, FL 34103 -

Documents

Name Date
Amendment 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State