Search icon

MS STUDIOS, INC. - Florida Company Profile

Company Details

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

MS 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 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000134272
FEI/EIN Number 510608133

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

Mail Address: 7214 Mystic Way, Port St Lucie, FL, 34986, US
Address: 8493 SE Pine Circle, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE MATTHEW D President 8012 SE HIGHPOINT WAY, HOBE SOUND, FL, 33455
STONE MATTHEW D Director 8012 SE HIGHPOINT WAY, HOBE SOUND, FL, 33455
STONE MATTHEW D Agent 8493 SE Pine Circle, Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034024 STONE PHOTOGRAPHY EXPIRED 2010-04-16 2015-12-31 - 8012 SE HIGHPOINT WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8493 SE Pine Circle, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2017-04-30 8493 SE Pine Circle, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8493 SE Pine Circle, Hobe Sound, FL 33455 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000025498 TERMINATED 1000000873194 MARTIN 2021-01-14 2041-01-20 $ 1,063.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000347548 TERMINATED 1000000866416 MARTIN 2020-10-26 2040-10-28 $ 3,202.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000398774 TERMINATED 1000000828525 ST LUCIE 2019-06-03 2039-06-05 $ 1,547.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000826404 TERMINATED 1000000807708 ST LUCIE 2018-12-14 2038-12-19 $ 1,184.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000002394 TERMINATED 1000000766558 ST LUCIE 2017-12-19 2037-12-28 $ 1,339.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000384166 TERMINATED 1000000739308 MARTIN 2017-06-28 2037-07-06 $ 1,510.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000512540 TERMINATED 1000000604905 MARTIN 2014-04-02 2034-05-01 $ 741.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000393871 TERMINATED 1000000220661 MARTIN 2011-06-20 2031-06-22 $ 1,204.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State