Search icon

PALM BAY STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BAY STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BAY STUDIOS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: P98000089222
FEI/EIN Number 650877562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 NE 69TH STREET, UNIT 19N, MIAMI, FL, 33138, US
Mail Address: 720 NE 69TH STREET, UNIT 19N, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hogle Timothy M Agent 720 NE 69TH STREET, MIAMI, FL, 33138
HOGLE TIMOTHY President 720 NE 69TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 Hogle, Timothy M -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 720 NE 69TH STREET, UNIT 19N, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 720 NE 69TH STREET, UNIT 19N, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-11-26 720 NE 69TH STREET, UNIT 19N, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
Peter R. Ehrlich, Jr., Appellant(s), v. Timothy M. Hogle, et al., Appellee(s). 3D2023-1914 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9917

Parties

Name Peter R. Ehrlich, Jr.
Role Appellant
Status Active
Representations Marko Frank Cerenko, Becky Nicole Saka
Name Timothy M. Hogle
Role Appellee
Status Active
Representations Raul Morales, Angela Bousalis, Monica Sabates
Name PALM BAY STUDIOS, INC.
Role Appellee
Status Active
Representations Raul Morales, Angela Bousalis, Monica Sabates
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief-Confession of Error
On Behalf Of Timothy M. Hogle
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief-30 days to 07/03/2024(Granted)
On Behalf Of Timothy M. Hogle
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/03/2024
On Behalf Of Timothy M. Hogle
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/03/2024
On Behalf Of Timothy M. Hogle
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 04/03/2024
On Behalf Of Timothy M. Hogle
View View File
Docket Date 2024-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Peter R. Ehrlich, Jr.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 30 days to 2/2/2024
On Behalf Of Peter R. Ehrlich, Jr.
View View File
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Peter R. Ehrlich, Jr.
View View File
Docket Date 2023-10-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid-$300 batch no. 9340941
On Behalf Of Peter R. Ehrlich, Jr.
View View File
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Peter R. Ehrlich, Jr.
View View File
Docket Date 2024-02-02
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Peter R. Ehrlich, Jr.
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State