Search icon

THEMEMAKERS, INC. - Florida Company Profile

Company Details

Entity Name: THEMEMAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEMEMAKERS, 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: 21 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000110941
FEI/EIN Number 593628553

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

Mail Address: 222 CAPITOL COURT, OCOEE, FL, 34761
Address: 15211 VINOLA PLACE, MONTVERDE, FL, 34756
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEY SHARON Chief Executive Officer 15211 VINOLA PLACE, MONTVERDE, FL, 34756
GEY SHARON Secretary 15211 VINOLA PLACE, MONTVERDE, FL, 34756
GEY SHARON Agent 15211 VINOLA PLACE, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-01-05 15211 VINOLA PLACE, MONTVERDE, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 15211 VINOLA PLACE, MONTVERDE, FL 34756 -
REINSTATEMENT 2010-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 15211 VINOLA PLACE, MONTVERDE, FL 34756 -
REGISTERED AGENT NAME CHANGED 2010-04-27 GEY, SHARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-04-27
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State