Search icon

MCRAE ART STUDIOS, INC.

Company Details

Entity Name: MCRAE ART STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Mar 2006 (19 years ago)
Document Number: P98000053816
FEI/EIN Number 593518715
Address: 1000 ARLINGTON ST, ORLANDO, FL, 32805, US
Mail Address: 1000 ARLINGTON ST, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Cindy A Agent 1000 Arlington St, Orlando, FL, 32805

Treasurer

Name Role Address
Anderson Cindy A Treasurer 108 W. Windham Ct., Longwood, FL, 32779

Secretary

Name Role Address
Hwang Miriam Secretary 1470 Aloma Ave, Winter Park, FL, 32789

Vice President

Name Role Address
Ross Robert F Vice President 690 Osceola Ave. Apt. 409, Winter Park, FL, 32789

President

Name Role Address
Carr Christopher D President 3212 Little Oak Way, Orlando, FL, 32812

Assi

Name Role Address
Bitner Donne F Assi 1206 Campbell St., Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Anderson, Cindy Annette No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 1000 Arlington St, Orlando, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 1000 ARLINGTON ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2018-09-10 1000 ARLINGTON ST, ORLANDO, FL 32805 No data
CANCEL ADM DISS/REV 2006-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State