Search icon

X STUDIOS, INC. - Florida Company Profile

Company Details

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

X 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: 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: 16 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P04000029981
FEI/EIN Number 200739147

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

Address: 601 W Webster Ave., Winter Park, FL, 32789, US
Mail Address: 601 W Webster Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santor Timothy Co 3395 FERNLAKE PLACE, LONGWOOD, FL, 32779
Santor Timothy Founder 3395 FERNLAKE PLACE, LONGWOOD, FL, 32779
MORALES DAVID Co 3100 FALCONHILL DRIVE, APOPKA, FL, 32712
MORALES DAVID Founder 3100 FALCONHILL DRIVE, APOPKA, FL, 32712
SANTOR TIMOTHY Agent 3395 FERNLAKE PLACE, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 3395 FERNLAKE PLACE, Longwood, FL 32779 -
REINSTATEMENT 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 601 W Webster Ave., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-03-02 601 W Webster Ave., Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 SANTOR, TIMOTHY -
AMENDMENT 2006-08-04 - -
CANCEL ADM DISS/REV 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207155.00
Total Face Value Of Loan:
207155.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207155.00
Total Face Value Of Loan:
207155.00
Date:
2018-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
832000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207155
Current Approval Amount:
207155
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209264.07
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207155
Current Approval Amount:
207155
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210329.88

Date of last update: 01 Jun 2025

Sources: Florida Department of State