Search icon

STUDIO ECKSTEIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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