Search icon

NATIONAL MEMORABILIA SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MEMORABILIA SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MEMORABILIA SUPPLY CO., 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: 06 Nov 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000091380
FEI/EIN Number 650705525

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

Address: 8090 W. 23RD AVENUE, BAY #3, HIALEAH, FL, 33016, US
Mail Address: 8090 W. 23RD AVENUE, BAY #3, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON JAVIER President 8090 W 23RD AVENUE, BAY #3, HIALEAH, FL, 33016
PADRON JAVIER Director 8090 W 23RD AVENUE, BAY #3, HIALEAH, FL, 33016
PADRON JAVIER Agent 8090 W. 23RD AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 8090 W. 23RD AVENUE, BAY #3, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 8090 W. 23RD AVENUE, BAY #3, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-04-08 8090 W. 23RD AVENUE, BAY #3, HIALEAH, FL 33016 -
REINSTATEMENT 2003-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-20 PADRON, JAVIER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000234846 ACTIVE 1000000140404 DADE 2009-10-06 2030-02-16 $ 6,242.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900012265 LAPSED 07-09441 CA 08 MIAMI-DADE CTY CIRCUIT CRT 2008-04-23 2013-07-14 $141995.50 HOWARD WECHSLER, 7527 W 20TH AVENUE, HIALEAH, FL 33014

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-10
REINSTATEMENT 2003-05-02
REINSTATEMENT 2001-11-16
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-06-05
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State