Entity Name: | OVERTONE STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OVERTONE 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: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P05000090127 |
FEI/EIN Number |
264734061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9663 Santa Monica Blvd, Beverly Hills, CA, 90210, US |
Address: | 7531 EMBASSY BLVD., MIRAMAR, FL, 33023, UN |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Ashton Christian | Chief Executive Officer | 9663 Santa Monica Blvd, Beverly Hills, CA, 90210 |
Dorsainville Melissa | Vice President | 9663 Santa Monica Blvd, Beverly Hills, CA, 90210 |
Pinto Lilian | Director | 9663 Santa Monica Blvd, Beverly Hills, CA, 90210 |
Gollihugh Jenifer | Chief Financial Officer | 9663 Santa Monica Blvd, Beverly Hills, CA, 90210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 7531 EMBASSY BLVD., MIRAMAR, FL 33023 UN | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | UNITED STATES CORPORATION AGENTS, INC. | - |
NAME CHANGE AMENDMENT | 2014-03-21 | OVERTONE STUDIOS, INC. | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 7531 EMBASSY BLVD., MIRAMAR, FL 33023 UN | - |
CANCEL ADM DISS/REV | 2009-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000046099 | ACTIVE | 1000000200111 | DADE | 2011-01-11 | 2031-01-26 | $ 1,353.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-08-14 |
Reg. Agent Change | 2014-04-15 |
Name Change | 2014-03-21 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-05-20 |
REINSTATEMENT | 2009-04-23 |
REINSTATEMENT | 2007-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State