Search icon

AMERICAN PHOTO, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PHOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PHOTO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 664481
FEI/EIN Number 592005552

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

Address: 295 WEST ENID DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: 295 WEST ENID DRIVE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN RICARDO J President 2200 NW 93RD AVE, MIAMI, FL, 33172
TERAN ROBERTO J Vice President 6449 N.W. 109 AVENUE, MIAMI, FL, 33172
MORIARTY MARIA E Vice President 295 WEST ENID DRIVE, KEY BISCAYNE, FL, 33149
TERAN RICARDO J Agent 2200 N.W. 93RD AVE, MIAMI, FL, 337172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-03-29 295 WEST ENID DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 295 WEST ENID DRIVE, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2004-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 2200 N.W. 93RD AVE, MIAMI, FL 33717-2 -
REGISTERED AGENT NAME CHANGED 1988-04-11 TERAN, RICARDO J -
REINSTATEMENT 1985-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000558621 TERMINATED 1000000254659 DADE 2012-02-28 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-02-26
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-18
REINSTATEMENT 2004-08-06
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State