Search icon

THE PHOTO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE PHOTO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PHOTO SHOP, 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: 13 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000073806
FEI/EIN Number 593598607

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

Address: 6450 INTERNATIONAL DR, ORLANDO, FL, 32819
Mail Address: 6450 INTERNATIONAL DR, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDELSON JODY President 6450 INTERNATIONAL DR, ORLANDO, FL, 32819
MENDELSON JODY Agent 6450 INTERNATIONAL DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 6450 INTERNATIONAL DR, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 6450 INTERNATIONAL DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-05-01 6450 INTERNATIONAL DR, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2005-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-08-06 MENDELSON, JODY -
REINSTATEMENT 2001-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002249182 LAPSED 2009-CA-3727 CIR. CT. ORANGE CTY. FL 2009-11-30 2014-12-24 $64,448.44 FAIR PRICE CORP., 14072 NW 82 AVENUE, MIAMI LAKES, FL 33016
J10000146107 ACTIVE 1000000122607 ORANGE 2009-05-26 2030-02-16 $ 22,131.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000146123 ACTIVE 1000000122611 ORANGE 2009-05-26 2030-02-16 $ 13,092.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000100892 ACTIVE 1000000074368 3650 1126 2008-03-03 2028-03-26 $ 8,257.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2007-06-28
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-01-24
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-12-12
REINSTATEMENT 2001-08-06
Domestic Profit 1999-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State