Search icon

STUDIO RESIDENCES, INC. - Florida Company Profile

Company Details

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

STUDIO RESIDENCES, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000002317
FEI/EIN Number 33-1223093

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

Address: 1750 148 Street, Surrey, BC, V4A6J6, CA
Mail Address: 1750 148 STREET, SURREY, BC, NA, V4A 6-J6, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORDIO MARCO-ABEL President 1750 148 STREET, SURREY, BC, NA, V4A 6J6
NORDIO MARCO-ABEL Treasurer 1750 148 STREET, SURREY, BC, NA, V4A 6J6
PURVIS PENNY C Vice President 1750 148 STREET, SURREY, BC, NA, V4A 6J6
PURVIS PENNY C Secretary 1750 148 STREET, SURREY, BC, NA, V4A 6J6
NORDIO MARCO-ABEL Agent 424 E. CENTRAL, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 1750 148 Street, Surrey, BC V4A6J6 CA -
REINSTATEMENT 2016-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 NORDIO, MARCO-ABEL -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 424 E. CENTRAL, SUITE 558, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000125854 ACTIVE 1000000814433 ORANGE 2019-02-05 2039-02-20 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000474819 ACTIVE 1000000752547 ORANGE 2017-08-04 2037-08-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001177210 ACTIVE 1000000644922 ORANGE 2014-10-30 2034-12-17 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000582941 TERMINATED 1000000472341 ORANGE 2013-02-14 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2017-11-29
REINSTATEMENT 2016-04-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State