Search icon

STUDIO 22 PRO CORP - Florida Company Profile

Company Details

Entity Name: STUDIO 22 PRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO 22 PRO CORP 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000092705
FEI/EIN Number 47-5596802

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

Address: 4706 Dover Cliff Ct, Dover, FL, 33527, US
Mail Address: 4706 Dover Cliff Ct, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINARES ANTONIO D President 4706 Dover Cliff Ct, Dover, FL, 33527
PINARES ANTONIO D Agent 4706 Dover Cliff Ct, Dover, FL, 33527

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-02 1681 W 37TH ST, SUITE 22, HIALEAH, FL 33012 -
REINSTATEMENT 2020-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 PINARES, ANTONIO D -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 1681 W 37TH ST, SUITE 22, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 1681 W 37TH ST, SUITE 22, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000577866 TERMINATED 1000000793291 DADE 2018-08-10 2038-08-15 $ 1,834.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000577932 TERMINATED 1000000793301 DADE 2018-08-10 2028-08-15 $ 1,136.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-08-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-27
Domestic Profit 2015-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State