Search icon

THE ART STUDIO OF LAKE MARY, INC. - Florida Company Profile

Company Details

Entity Name: THE ART STUDIO OF LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ART STUDIO OF LAKE MARY, 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: 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: 15 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2004 (21 years ago)
Document Number: P01000080107
FEI/EIN Number 593738749

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

Address: 241 NORTH COUNTRY CLUB ROAD, 1017, LAKE MARY, FL, 32746, US
Mail Address: 350 BIRCHWOOD CT, LAKE MARY, FL, 32746-5928, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGLIAVORE STELLA SPRESIDE President 350 BIRCHWOOD CT, LAKE MARY, FL, 32746
TAGLIAVORE SAM MVICE PR Vice President 350 BIRCHWOOD COURT, LAKE MARY, FL, 32746
TAGLIAVORE STELLA S Agent 350 BIRCHWOOD CT, LAKE MARY, FL, 327465928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 241 NORTH COUNTRY CLUB ROAD, 1017, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-01-25 TAGLIAVORE, STELLA S -
CHANGE OF MAILING ADDRESS 2006-01-25 241 NORTH COUNTRY CLUB ROAD, 1017, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State