Search icon

MEMORY MAKERS PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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