Entity Name: | STUDIO 85 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000052484 |
FEI/EIN Number | 87-1043625 |
Address: | 1700 W International Speedway Blvd, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 419 Walker Ave, Daytona Beach, FL, 32114, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zampolino Victoria K | Agent | 419 Walker Ave, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
ZAMPOLINO VICTORIA K | President | 419 WALKER AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-12 | 1700 W International Speedway Blvd, 316, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | Zampolino, Victoria K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-12 | 419 Walker Ave, Daytona Beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1700 W International Speedway Blvd, 316, DAYTONA BEACH, FL 32117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000351211 | ACTIVE | 1000000997094 | VOLUSIA | 2024-06-03 | 2034-06-05 | $ 799.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-10-12 |
ANNUAL REPORT | 2022-05-01 |
Domestic Profit | 2021-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State