Search icon

STR8 STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: STR8 STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STR8 STUDIOS, 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: 31 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: P15000072728
FEI/EIN Number 47-4791371

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

Address: 901 PLUMBRIDGE CT, JACKSONVILLE, FL, 322186139, US
Mail Address: 7960 WESTPORT BAY DR N, JACKSONVILLE, FL, 32244, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mack Kawise Chief Executive Officer 7960 WESTPORT BAY DR N, JACKSONVILLE, FL, 32244
SIMONE ROMAINE President 8451 GATE PARKWAY WEST APT. #346, JACKSONVILLE, FL, 32216
CASEY SEAN President 3605 BRISTOL COVE LANE, ST CLOUD, FL, 34772
MCADAMS SEAN President 7595 BAYMEADOWS CIRCLE W, APT. #402, JACKSONVILLE, FL, 32256
Mack Kawise A Agent 7960 WESTPORT BAY DRIVE NORTH, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 901 PLUMBRIDGE CT, JACKSONVILLE, FL 322186139 -
REINSTATEMENT 2021-06-15 - -
CHANGE OF MAILING ADDRESS 2021-06-15 901 PLUMBRIDGE CT, JACKSONVILLE, FL 322186139 -
REGISTERED AGENT NAME CHANGED 2021-06-15 Mack, Kawise A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-06-15
Domestic Profit 2015-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State