Search icon

MEMORY MOTORS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: MEMORY MOTORS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORY MOTORS SOUTH, 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000023036
FEI/EIN Number NOT APPLICABLE

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

Address: 4551 NE 6TH AVE., OAKLAND PARK, FL, 33334
Mail Address: 8007 NW 102 WAY, TAMARAC, FL, 33321, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN ROBERT Director 115 AGUSTA DR, DEERFIELD, IL
GOLDMAN DAVID D Director 615 LISBON ST, OGDEN BURD, NY
GOLDMAN LAURIE Director 2008 EMERSON ST, BERKLEY, CA
GOLDMAN RALPH President 8007 NW 102 WAY, TAMARAC, FL, 33321
GOLDMAN SHIRLEY Vice President 8007 NW 107 WAY, TAMARAC, FL, 33321
KURLAND SHELDON C Agent 727 NE 3RD AVE., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1995-04-26 4551 NE 6TH AVE., OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State