Search icon

88TH STUDIO INC. - Florida Company Profile

Company Details

Entity Name: 88TH STUDIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

88TH 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: 05 Sep 2014 (11 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: P14000073724
FEI/EIN Number 47-3844986

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

Address: 3600 Red Rd, Miramar, FL, 33025, US
Mail Address: 3600 Red Rd, Hollywood, miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MARC L President 4221 nw 76th avenue, hollywood, FL, 33024
MASTERS MARK Vice President 12980 VISTA ISLES DR. APT. 325, MIAMI, FL, 33325
PERRY MARC L Agent 4221 nw 76th avenue, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013571 88TH FILMS EXPIRED 2017-02-06 2022-12-31 - 6291 ENVIRON BLVD, APT. 8T, LAUDERHILL, FL, 33319
G15000097091 88TH FILMS EXPIRED 2015-09-21 2020-12-31 - 4221 NW 76TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3600 Red Rd, 407, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-05-01 3600 Red Rd, 407, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4221 nw 76th avenue, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State