Search icon

M & E PHOTO STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: M & E PHOTO STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & E PHOTO STUDIO, 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: 19 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000089207
FEI/EIN Number 650870854

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

Address: 2460 SW 137th Ave, MIAMI, FL, 33175, US
Mail Address: 2460 SW 137th Ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DORCAS President 9430 SW 104 Street, Miami, FL, 33176
GONZALEZ DORCAS Secretary 9430 SW 104 Street, Miami, FL, 33176
GONZALEZ DORCAS Agent 9430 SW 104 Street, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-30 2460 SW 137th Ave, 243, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2460 SW 137th Ave, 243, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 9430 SW 104 Street, Miami, FL 33176 -
AMENDMENT 2007-10-04 - -
REGISTERED AGENT NAME CHANGED 2007-10-04 GONZALEZ, DORCAS -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2001-11-02 - -

Documents

Name Date
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-07-17
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State