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 |
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 |
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 | - |
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 |
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