Entity Name: | STUDIO ARTISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2012 (12 years ago) |
Document Number: | P99000047772 |
FEI/EIN Number | 593578236 |
Address: | 1717 W. HILLSBOROUGH AVE, TAMPA, FL, 33603 |
Mail Address: | 5746 Bob Smith Avenue, Plant City, FL, 33565, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANICCHIA BRYAN | Agent | 5746 Bob Smith Avenue, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Manicchia Bryan | President | 5746 Bob Smith Avenue, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Manicchia Bryan | Vice President | 5746 Bob Smith Avenue, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Manicchia Bryan | Secretary | 5746 Bob Smith Avenue, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Manicchia Bryan | Treasurer | 5746 Bob Smith Avenue, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 5746 Bob Smith Avenue, Plant City, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1717 W. HILLSBOROUGH AVE, TAMPA, FL 33603 | No data |
REINSTATEMENT | 2012-08-13 | No data | No data |
PENDING REINSTATEMENT | 2012-08-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1717 W. HILLSBOROUGH AVE, TAMPA, FL 33603 | No data |
REINSTATEMENT | 2004-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2002-06-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State