Search icon

STUDIO CENTER PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: STUDIO CENTER PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO CENTER PRODUCTIONS 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000134023
FEI/EIN Number 320185331

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

Address: 8711 nw 19 st, Pembroke Pines, FL, 33024, US
Mail Address: 8711 nw 19 st, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Hector M President 8711 nw 19 st, Pembroke Pines, FL, 33024
Mendez Hector J Agent 8711 nw 19 st, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 8711 nw 19 st, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 8711 nw 19 st, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-04-09 8711 nw 19 st, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2013-03-27 Mendez, Hector J -
AMENDMENT 2009-08-28 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State