Search icon

STRAIGHT PATH CREATIVE STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: STRAIGHT PATH CREATIVE STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAIGHT PATH CREATIVE STUDIO, 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: 04 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000054435
FEI/EIN Number 331164147

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

Address: 1808 Tallevast Road, Tallevast, FL, 34243, US
Mail Address: PO Box 1352, BRADENTON, FL, 34270, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS PAULETTE D President PO Box 1352, BRADENTON, FL, 34270
STEPHENS PAULETTE D Agent 1808 Tallevast Road, Tallevast, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1808 Tallevast Road, Tallevast, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-05-01 1808 Tallevast Road, Tallevast, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1808 Tallevast Road, PO Box 1352, Tallevast, FL 34243 -
REGISTERED AGENT NAME CHANGED 2009-04-30 STEPHENS, PAULETTE D -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State