Search icon

STUDIO PADRON, INC.

Company Details

Entity Name: STUDIO PADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000055982
FEI/EIN Number 46-0804728
Address: 8075 Tiger Cove, Naples, FL, 34113, US
Mail Address: 1109 N Sage Court, Sunnyvale, CA, 94087, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Padron Brandon J Agent 8075 Tiger Cove, Naples, FL, 34113

President

Name Role Address
PADRON BRANDON President 1109 N Sage Court, Sunnyvale, CA, 94087

Vice President

Name Role Address
PADRON BRANDON Vice President 1109 N Sage Court, Sunnyvale, CA, 94087

Secretary

Name Role Address
PADRON BRANDON Secretary 1109 N Sage Court, Sunnyvale, CA, 94087

Treasurer

Name Role Address
PADRON BRANDON Treasurer 1109 N Sage Court, Sunnyvale, CA, 94087

Director

Name Role Address
PADRON BRANDON Director 1109 N Sage Court, Sunnyvale, CA, 94087

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 8075 Tiger Cove, Apt 1707, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 8075 Tiger Cove, Apt 1707, Naples, FL 34113 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-05 8075 Tiger Cove, Apt 1707, Naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2017-07-17 Padron, Brandon Joseph No data

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-06
Domestic Profit 2012-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State