Entity Name: | MEMORY MAKERS PHOTOGRAPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEMORY MAKERS PHOTOGRAPHY, 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: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000079165 |
FEI/EIN Number |
562285058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 CHEETAH TRAIL, APOPKA, FL, 32712 |
Mail Address: | 442 CHEETAH TRAIL, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT STEVEN | Director | 442 CHEETAH TRAIL, APOPKA, FL, 32712 |
LAMBERT LARRY | Director | 442 CHEETAH TRAIL, APOPKA, FL, 32712 |
LAMBERT STEVEN | Agent | 442 CHEETAH TRAIL, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 442 CHEETAH TRAIL, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 442 CHEETAH TRAIL, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 442 CHEETAH TRAIL, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State