Search icon

ACHE STUDIOS CORPORATION

Company Details

Entity Name: ACHE STUDIOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 2003 (22 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: P03000073613
FEI/EIN Number 20-0072909
Address: 9550 N.W. 79TH AVE, BAY: 18, HIALEAH GARDENS, FL 33016
Mail Address: 9550 N.W. 79TH AVE, BAY: 18, HIALEAH GARDENS, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PICHACO, OSVALDO Agent 9550 N.W. 79TH AVE, BAY: 18, HIALEAH GARDENS, FL 33016

President

Name Role Address
PICHACO, OSVALDO President 9550 N.W. 79TH AVE, BAY: 18, HIALEAH GARDENS, FL 33016

Director

Name Role Address
PICHACO, OSVALDO Director 9550 N.W. 79TH AVE, BAY: 18, HIALEAH GARDENS, FL 33016

Vice President

Name Role Address
SEIJAS, ERNESTO Vice President 9550 N.W. 79TH AVE, BAY: 18, HIALEAH GARDENS, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2005-06-17 PICHACO, OSVALDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000915927 LAPSED 12-39760-CA-08 MIAMI-DADE COUNTY CIRCUIT COUR 2013-05-09 2018-05-13 $63,445.23 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-05-26
REINSTATEMENT 2005-06-17
Domestic Profit 2003-07-03

Date of last update: 30 Jan 2025

Sources: Florida Department of State