Search icon

MEMOTIX CORP C - Florida Company Profile

Company Details

Entity Name: MEMOTIX CORP C
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMOTIX CORP C 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: 20 Sep 2018 (7 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P18000079518
FEI/EIN Number 30-1132875

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

Address: 1544 VENTURA BOULEVARD, SHERMAN OAKS, CA, 91403, RU
Mail Address: 1544 VENTURA BOULEVARD, SHERMAN OAKS, FL, 91403, RU
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLUBTSOV NIKOLAY Director 7901 4th St N, St. Petersburg, FL, 33702
ZHURAVLEV DMITRIY Director 7901 4th St N, St. Petersburg, FL, 33702
ZEMTSOV ARTEM President 7901 4th St N, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 1544 VENTURA BOULEVARD, STE 101, SHERMAN OAKS, CA 91403 RU -
CHANGE OF MAILING ADDRESS 2022-07-08 1544 VENTURA BOULEVARD, STE 101, SHERMAN OAKS, CA 91403 RU -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
Reg. Agent Resignation 2022-07-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State