Entity Name: | STUDIO ECKSTEIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STUDIO ECKSTEIN, 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: | 20 Nov 1995 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000089035 |
FEI/EIN Number |
650638612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 MULBERRY STREET, PH, NEW YORK, NY, 10012 |
Mail Address: | 201 E. KENNEDY BLVD, SUITE 1200, TAMPA, FL, 33602-4990, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKSTEIN HOLGER | Director | 205 MULBERRY STREET, NEW YORK, NY, 10012 |
ECKSTEIN HOLGER | President | 205 MULBERRY STREET, NEW YORK, NY, 10012 |
BLANCHARD ELIZABETH | Secretary | 3308 SAN NICHOLAS, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-03-07 | 205 MULBERRY STREET, PH, NEW YORK, NY 10012 | - |
REINSTATEMENT | 2002-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-07 | 205 MULBERRY STREET, PH, NEW YORK, NY 10012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-03-08 |
REINSTATEMENT | 2002-03-07 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-10-01 |
ANNUAL REPORT | 1997-09-16 |
REINSTATEMENT | 1996-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State