Search icon

STUDIO E, INC.

Company Details

Entity Name: STUDIO E, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P96000065263
FEI/EIN Number 65-0682434
Address: 4600 PGA BLVD, SUITE #101, PALM BEACH GARDENS, FL 33418
Mail Address: 4600 PGA BLVD, SUITE #101, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH, Evan B Agent 4600 PGA BLVD, SUITE 101, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
GRIFFITH, ELIZABETH A Vice President 8166 150TH COURT NORTH, PALM BEACH GARDENS, FL 33418

President

Name Role Address
GRIFFITH, EVAN B President 8166 150TH COURT NORTH, PALM BEACH GARDENS, FL 33418

Chief Financial Officer

Name Role Address
Cherenson, Roseann S Chief Financial Officer 4600 PGA BLVD, SUITE #101 PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068593 STUDIO E GALLERY ACTIVE 2011-07-08 2026-12-31 No data 4600 PGA BLVD, SUITE #101, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-01-18 STUDIO E, INC. No data
REGISTERED AGENT NAME CHANGED 2017-02-14 GRIFFITH, Evan B No data
CHANGE OF MAILING ADDRESS 2009-03-30 4600 PGA BLVD, SUITE #101, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 4600 PGA BLVD, SUITE 101, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-24 4600 PGA BLVD, SUITE #101, PALM BEACH GARDENS, FL 33418 No data
CANCEL ADM DISS/REV 2006-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
Name Change 2022-01-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State