Search icon

EUROSTAR STUDIOS, INC. - Florida Company Profile

Company Details

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

EUROSTAR 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: 13 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P19000050577
FEI/EIN Number 84-2226716

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

Address: 360 Central Ave, Suite 800, St. Petersburg, FL, 33701, US
Mail Address: 360 Central Ave, Suite 800, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolfe David Chief Executive Officer 7335 Edna Ave, Las Vegas, NV, 89117
Phillips Kimberly Secretary 836 Brookshire Blvd, Maryville, TN, 37803
Seelig Jerald Director 836 Brookshire Blvd, Maryville, TN, 37803
Larson Herbert W Agent 11199 69th St N, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 360 Central Ave, Suite 800, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-05-01 360 Central Ave, Suite 800, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Larson, Herbert W -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 11199 69th St N, Largo, FL 33773 -
REINSTATEMENT 2022-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2023-04-21
AMENDED ANNUAL REPORT 2022-08-30
REINSTATEMENT 2022-03-09
Domestic Profit 2019-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State