Search icon

WOODWORK STUDIO CENTER, INC.

Company Details

Entity Name: WOODWORK STUDIO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2001 (24 years ago)
Document Number: P96000058015
FEI/EIN Number 650680586
Address: 14376 SW 39TH CT, BAY-9, MIAMI, FL, 33186-5503, US
Mail Address: 14376 SW 39TH CT, BAY-9, MIAMI, FL, 33186-5503, US
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO AUGUSTO Agent 14376 SW 139TH CT BAY 9, MIAMI, FL, 33186

President

Name Role Address
BLANCO AUGUSTO President 11500 SW 107 CT, MIAMI, FL, 33176

Vice President

Name Role Address
BLANCO MIRIAM Vice President 11500 SW 107 CT, MIAMI, FL, 33176

Treasurer

Name Role Address
Blanco Jennifer Treasurer 14376 SW 39TH CT, MIAMI, FL, 331865503

Secretary

Name Role Address
Blanco Natalie Secretary 14376 SW 39TH CT, MIAMI, FL, 331865503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 14376 SW 139TH CT BAY 9, MIAMI, FL 33186 No data
REINSTATEMENT 2001-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 14376 SW 39TH CT, BAY-9, MIAMI, FL 33186-5503 No data
CHANGE OF MAILING ADDRESS 1999-05-17 14376 SW 39TH CT, BAY-9, MIAMI, FL 33186-5503 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000096383 LAPSED 05-16019 CC 05 MIAMI-DADE COUNTY COURT 2006-04-27 2011-05-09 $3,210.00 KURZBAN KURZBAN & WEINGER, P.A., 2650 S.W. 27TH AVENUE, SECOND FLOOR, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State