Search icon

STUDIO TWENTY EIGHT II, CORP.

Company Details

Entity Name: STUDIO TWENTY EIGHT II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2016 (9 years ago)
Date of dissolution: 22 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: P16000038516
FEI/EIN Number 81-4997826
Address: 3808 Swans Landing Dr, LAND O'LAKES, FL, 34639, US
Mail Address: 3808 Swans Landing Dr, LAND O'LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JOSE S Agent 2344 CRESTOVER LN., WESLEY CHAPEL, FL, 33544

Director

Name Role Address
MORGAN STEVEN Director 3808 Swans Landing Dr, LAND O'LAKES, FL, 34639
Morgan Emily Director 3808 Swans Landing Dr, LAND O'LAKES, FL, 34639
Morgan Sarah Director 3808 Swans Landing Dr, LAND O'LAKES, FL, 34639

President

Name Role Address
MORGAN CHRISTOPHER President 3808 Swans Landing Dr, LAND O'LAKES, FL, 34639

Secretary

Name Role Address
MORGAN COREEN Secretary 25222 CONESTOGA DRIVE, LAND O'LAKES, FL, 34639

Vice President

Name Role Address
MORGAN JASON Vice President 25222 CONESTOGA DRIVE, LAND O'LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049392 MUSIC WORLD 28 BRANDON EXPIRED 2018-04-18 2023-12-31 No data 667, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 3808 Swans Landing Dr, LAND O'LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2017-01-15 3808 Swans Landing Dr, LAND O'LAKES, FL 34639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000122475 ACTIVE 2021CA000887CAAXWS PASCO COUNTY CIRCUIT COURT 2022-01-18 2027-03-14 $124,977.61 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J20000208625 ACTIVE 2019CC003439CCA PASCO COUNTY COURT CLERK 2020-01-27 2025-05-06 $8,302.14 YAMAHA CORPORATION OF AMERICA, A CALIFORNIA CORPORATION, 6600 ORANGETHORPE AVENUE, BUENA PARK, CA, 90622-6600
J19000212322 ACTIVE 1000000819006 HILLSBOROU 2019-03-12 2039-03-20 $ 1,182.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-22
DEBIT MEMO# 031533-G 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-01-16
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-01-15
Domestic Profit 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State