Search icon

MEMORIES AWARDS & ENGRAVING, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIES AWARDS & ENGRAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORIES AWARDS & ENGRAVING, 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000065303
FEI/EIN Number 593398703

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

Address: 5 Aster Avenue, Middleburg, FL, 32068, US
Mail Address: PO BOX 503, MIDDLEBURG, FL, 32050, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KECK JEAN K President 5 Aster Avenue, Middleburg, FL, 32068
KECK JEAN K Agent 5 Aster Avenue, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5 Aster Avenue, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 5 Aster Avenue, Middleburg, FL 32068 -
AMENDMENT 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2017-01-17 5 Aster Avenue, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2011-04-05 KECK, JEAN K -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000024127 ACTIVE 1000000913065 CLAY 2022-01-10 2042-01-12 $ 8,805.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-25
Amendment 2018-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State