Search icon

PRESERVING MEMORIES INC.

Company Details

Entity Name: PRESERVING MEMORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000057037
FEI/EIN Number 522248051
Address: 12617 RACETRACK ROAD, TAMPA, FL, 33626, US
Mail Address: 2333 BRICKELL AVE, SUITE 1116, MIAMI, FL, 33129, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MAGARINO DENISE Agent 12103 CANTEBURY PARK COURT, TAMPA, FL, 33626

President

Name Role Address
MAGARINO DENISE President 12103 CANTEBURY PARK COURT, TAMPA, FL, 33626

Director

Name Role Address
MAGARINO DENISE Director 12103 CANTEBURY PARK COURT, TAMPA, FL, 33626
DE VILLEGAS ROBERTO DIAZ Director 2333 BRICKELL AVE #1116, MIAMI, FL, 33129

Vice President

Name Role Address
DE VILLEGAS ROBERTO DIAZ Vice President 2333 BRICKELL AVE #1116, MIAMI, FL, 33129

Secretary

Name Role Address
DE VILLEGAS ROBERTO DIAZ Secretary 2333 BRICKELL AVE #1116, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 12617 RACETRACK ROAD, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 12103 CANTEBURY PARK COURT, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2006-05-01 12617 RACETRACK ROAD, TAMPA, FL 33626 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000207461 ACTIVE 1000000135115 HILLSBOROU 2009-08-12 2030-02-16 $ 1,041.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000199551 ACTIVE 1000000133497 HILLSBOROU 2009-08-03 2030-02-16 $ 5,778.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-03
Domestic Profit 2000-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State