Search icon

STUDIO M INC. - Florida Company Profile

Company Details

Entity Name: STUDIO M INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO M 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: 30 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: S84132
FEI/EIN Number 593092321

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

Address: 410 Park Place Blvd, Suite 200, Clearwater, FL, 33759, US
Mail Address: 410 Park Place Blvd, Suite 200, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS WIEBE MICHELLE Director 60 Woodglen Ct, Oldsmar, FL, 34677
Wiebe Thomas J Chief Executive Officer 60 Woodglen Ct, Oldsmar, FL, 34677
Wiebe Thomas J Agent 60 Woodglen Ct, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 410 Park Place Blvd, Suite 200, Clearwater, FL 33759 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 410 Park Place Blvd, Suite 200, Clearwater, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 60 Woodglen Ct, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2013-06-25 Wiebe, Thomas J -
AMENDMENT AND NAME CHANGE 2000-05-31 STUDIO M INC. -
NAME CHANGE AMENDMENT 1992-07-24 MICHELLE JENNINGS DESIGN STUDIO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020929 TERMINATED 1000000702272 HILLSBOROU 2016-01-04 2036-01-06 $ 14,181.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001278648 TERMINATED 1000000518047 HILLSBOROU 2013-08-01 2023-08-16 $ 1,208.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001278713 TERMINATED 1000000518110 HILLSBOROU 2013-08-01 2033-08-16 $ 28,150.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001112714 TERMINATED 1000000516440 HILLSBOROU 2013-06-10 2033-06-12 $ 12,708.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000139783 TERMINATED 1000000427841 HILLSBOROU 2013-01-11 2033-01-16 $ 6,885.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000139809 TERMINATED 1000000427844 HILLSBOROU 2013-01-09 2023-01-16 $ 892.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State