Search icon

STUDIO MARQUETTE INC. - Florida Company Profile

Company Details

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

STUDIO MARQUETTE 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: 30 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000040156
FEI/EIN Number 20-8770511

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

Address: 11872 GRIFFING BLVD., BISCAYNE PARK, FL, 33161, US
Mail Address: 11872 GRIFFING BLVD., BISCAYNE PARK, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ STEPHEN C Agent 2893 Executive Park Drive, Weston, FL, 33331
MARQUETTE JOHN President 11872 GRIFFING BLVD., BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 11872 GRIFFING BLVD., BISCAYNE PARK, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-10-31 11872 GRIFFING BLVD., BISCAYNE PARK, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-10-31 ENRIQUEZ, STEPHEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530345 TERMINATED 1000000790663 DADE 2018-07-20 2038-07-25 $ 63,578.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-10-31
Domestic Profit 2007-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State