Search icon

STORYBOARD LOCATIONS, INC. - Florida Company Profile

Company Details

Entity Name: STORYBOARD LOCATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORYBOARD LOCATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000070082
FEI/EIN Number 650610211

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

Address: 7901 SW 36TH STREET, SUITE 100, DAVIE, FL, 33328
Mail Address: 7901 SW 36TH STREET, SUITE 100, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER TERRY President 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
GRUBER TERRY Director 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
CARSON WAYNE Secretary 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
CARSON WAYNE Treasurer 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
CARSON WAYNE Director 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
SLAVINSKY ADAM Director 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
CARSON ULRIKE Director 7901 SW 36TH STREET, #100, DAVIE, FL, 33328
CARSON WAYNE E Agent 7901 SW 36TH STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State