Search icon

MELROSE SUPPLY & SALES CORP - Florida Company Profile

Company Details

Entity Name: MELROSE SUPPLY & SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELROSE SUPPLY & SALES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1954 (70 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 1988 (37 years ago)
Document Number: 181695
FEI/EIN Number 590759631

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

Address: 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334, US
Mail Address: 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO, DOMINICK President 271 E OAKLAND PRK BLVD, OAKLAND PARK, FL, 33334
PAGANO, DOMINICK Secretary 271 E OAKLAND PRK BLVD, OAKLAND PARK, FL, 33334
PAGANO, DOMINICK Director 271 E OAKLAND PRK BLVD, OAKLAND PARK, FL, 33334
DOMINICK PAGANO Agent 271 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2010-03-18 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1997-04-04 DOMINICK PAGANO -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 271 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
AMENDMENT 1988-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8056437109 2020-04-15 0455 PPP 3670 FISCAL CT, Riviera Beach, FL, 33404-1723
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449552.62
Loan Approval Amount (current) 449552.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1723
Project Congressional District FL-21
Number of Employees 35
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454245.21
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State