Search icon

BLISS STUDIO INC - Florida Company Profile

Company Details

Entity Name: BLISS STUDIO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLISS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: P09000081773
FEI/EIN Number 271052980

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

Mail Address: 112 Dumont Pl, Saint Johns, FL, 32259, US
Address: 1104 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cronauer Paul President 112 Dumont Pl, Saint Johns, FL, 32259
HASTBACKA-YOST SUSANN Vice President 4480 deerwoodlake pkwy #433, JACKSONVILLE, FL, 32216
Cronauer Paul Agent 112 Dumont Pl, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-29 1104 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 112 Dumont Pl, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Cronauer, Paul -
REINSTATEMENT 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 1104 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State