Entity Name: | MAMARAZZI FOTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAMARAZZI FOTO, 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: | 08 Sep 2009 (16 years ago) |
Date of dissolution: | 05 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | P09000074755 |
FEI/EIN Number |
270887039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7112 S. DeSoto Street, TAMPA, FL, 33616, US |
Mail Address: | 7112 S. DeSoto Street, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGO PENNY | Manager | 7112 S. DeSoto Street, TAMPA, FL, 33616 |
ROGO PENNY | Agent | 7112 SOUTH DESOTO STREET, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 7112 S. DeSoto Street, TAMPA, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 7112 S. DeSoto Street, TAMPA, FL 33616 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | ROGO , PENNY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-05 |
Off/Dir Resignation | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State