Search icon

SOMNIONAUT STUDIOS, INC.

Company Details

Entity Name: SOMNIONAUT STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P18000014865
FEI/EIN Number 82-4460802
Address: 1450 FLAGLER AVE., JACKSONVILLE, FL, 32207, US
Mail Address: 1450 FLAGLER AVE., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHULTZ CHAD Agent 1450 FLAGLER AVE., JACKSONVILLE, FL, 32207

President

Name Role Address
LETSON AL President 1450 FLAGLER AVE., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
LETSON AL Secretary 1450 FLAGLER AVE., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
LETSON AL Treasurer 1450 FLAGLER AVE., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1450 FLAGLER AVE., 7, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1450 FLAGLER AVE., 7, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1450 FLAGLER AVE., 7, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000053328 ACTIVE 1000000856372 DUVAL 2020-01-17 2030-01-22 $ 563.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000754333 TERMINATED 1000000803324 DUVAL 2018-11-06 2028-11-14 $ 473.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-10
Domestic Profit 2018-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State