Search icon

STUDIO F/S, INC.

Company Details

Entity Name: STUDIO F/S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1998 (27 years ago)
Document Number: P98000043947
FEI/EIN Number 593531712
Address: 601 south harbour island boulevard, tampa, FL, 33602, US
Mail Address: 601 south harbour island boulevard, tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WARD KEN Agent 701 BAYSHORE BLVD, STE 101, TAMPA, FL, 33606

President

Name Role Address
SCHWARTZ KEN President 601 south harbour island boulevard, tampa, FL, 33602

Director

Name Role Address
SCHWARTZ KEN Director 601 south harbour island boulevard, tampa, FL, 33602

Vice President

Name Role Address
SCHWARTZ KEN Vice President 601 south harbour island boulevard, tampa, FL, 33602

Secretary

Name Role Address
SCHWARTZ KEN Secretary 601 south harbour island boulevard, tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 601 south harbour island boulevard, suite 211, tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2017-05-01 601 south harbour island boulevard, suite 211, tampa, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425583 TERMINATED 1000000668342 PINELLAS 2015-03-25 2035-04-02 $ 502.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001804435 TERMINATED 1000000556989 PINELLAS 2013-12-02 2033-12-26 $ 373.28 STATE OF FLORIDA0022026

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State