Search icon

STUDIO INC NIGHT CLUB CORP. - Florida Company Profile

Company Details

Entity Name: STUDIO INC NIGHT CLUB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO INC NIGHT CLUB CORP. 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000056373
FEI/EIN Number 204733602

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

Address: 3603 W. WATERS AVE, TAMPA, FL, 33614
Mail Address: 3837 NORTHDALE BLVD, SUITE 357, TAMPA, FL, 33624
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMED NIZAM President 3837 NORTHDALE BLVD SUITE 357, TAMPA, FL, 33624
MOHAMMED NIZAM Vice President 3837 NORTHDALE BLVD SUITE 357, TAMPA, FL, 33624
MOHAMMED NIZAM Agent 3837 NORTHDALE BLVD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102405 VANITY NIGHT CLUB CORP EXPIRED 2010-11-08 2015-12-31 - 3837 NORTHDALE BLVD, SUITE 357, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 MOHAMMED, NIZAM -
CHANGE OF MAILING ADDRESS 2007-10-15 3603 W. WATERS AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 3603 W. WATERS AVE, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2007-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 3837 NORTHDALE BLVD, SUITE 357, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000167131 ACTIVE 1000000078420 018621 001116 2008-05-08 2028-05-21 $ 9,454.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000174657 TERMINATED 1000000078420 018621 001116 2008-05-08 2028-06-05 $ 9,454.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
MARK J. TOURINHO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TYLER J. TOURINHO, DECEASED VS STUDIO INC NIGHT CLUB CORP, ET AL., 2D2018-1451 2018-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-251

Parties

Name MARK J. TOURINHO
Role Appellant
Status Active
Representations WILFRIED H. FLORIN, ESQ., ERIC PETER CZELUSTA, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name HALLEL REALTY ADA COMPLIANT LTD.
Role Appellee
Status Active
Name JAMAL MOHAMMED INC.
Role Appellee
Status Active
Name NIZAM MOHAMMED
Role Appellee
Status Active
Name STUDIO INC NIGHT CLUB CORP.
Role Appellee
Status Active
Representations KEVIN J. KAPUSTA, ESQ., THOMAS A. VALDEZ, ESQ., KAREN M. SHIMONSKY, ESQ.
Name CHRISTOPHER CASTILLO
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of MARK J. TOURINHO
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 06/10/19
On Behalf Of MARK J. TOURINHO
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/10/19
On Behalf Of MARK J. TOURINHO
Docket Date 2019-03-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee Florida Hallel Realty ADA Compliant, Ltd.'s motion for approval of proposed amended answer brief is granted as follows. The answer brief filed on March 4, 2019, is stricken. This appeal will proceed on the amended answer brief filed on March 11, 2019.
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR APPROVAL OF PROPOSED AMENDED ANSWER BRIEF
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED AMENDED ANSWER BRIEF (ATTACHED)
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Hallel Realty ADA Compliant, LTD's motion for extension of time is granted, and the answer brief shall be served within five days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE HALLEL REALTY'S SIXTH REQUEST FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MARK J. TOURINHO
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within five (5) days from the date of this order.
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Hallel Realty's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 35 days from the date of this order.
Docket Date 2018-12-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *See amended motion and 12/19/18 order.*
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB (HALLEL REALTY) due 12/15/18
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (HALLEL REALTY) due 11/05/18
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK J. TOURINHO
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/19/18
On Behalf Of MARK J. TOURINHO
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/20/18
On Behalf Of MARK J. TOURINHO
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/19/18
On Behalf Of MARK J. TOURINHO
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MARK J. TOURINHO
Docket Date 2018-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED COVER PAGE
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUDIO INC NIGHT CLUB CORP
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant Mark J. Tourinho’s motion to reinstate the appeal is granted. This court’s May 16, 2018 order is withdrawn, and the appeal is reinstated.
Docket Date 2018-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Morris, and Lucas
Docket Date 2018-05-16
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's April 16, 2018, fee order.
Docket Date 2018-05-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. TOURINHO
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-15
Domestic Profit 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State