Search icon

MEMORABLE MOMENTS & OCCASIONS, INC. - Florida Company Profile

Company Details

Entity Name: MEMORABLE MOMENTS & OCCASIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORABLE MOMENTS & OCCASIONS, 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P99000037540
FEI/EIN Number 650919983

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

Address: 2900 W. SAMPLE RD, # 1417 B, POMPANO BEACH, FL, 33073
Mail Address: 2900 W. SAMPLE RD, # 1417 B, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETHERIDGE RENEE Director 2900 W SAMPLE RD #1717B, POMPANO BEACH, FL, 33073
ETHERIDGE RENEE President 2900 W SAMPLE RD #1717B, POMPANO BEACH, FL, 33073
ETHERIDGE RENEE Secretary 2900 W SAMPLE RD #1717B, POMPANO BEACH, FL, 33073
ETHERIDGE RENEE Treasurer 2900 W SAMPLE RD #1717B, POMPANO BEACH, FL, 33073
SCHONE LARRY T Agent 1000 SPANISH RIVER ROAD, UNIT 4E, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-03-04 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 2900 W. SAMPLE RD, # 1417 B, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2000-05-24 2900 W. SAMPLE RD, # 1417 B, POMPANO BEACH, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000366475 TERMINATED 1000000594137 BROWARD 2014-03-14 2034-03-21 $ 1,847.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001355164 TERMINATED 1000000523221 BROWARD 2013-08-28 2033-09-05 $ 2,639.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Admin. Diss. for Reg. Agent 2013-03-04
ANNUAL REPORT 2013-02-19
Reg. Agent Resignation 2012-10-01
ANNUAL REPORT 2012-01-23
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State