Search icon

MELFINE CORP - Florida Company Profile

Company Details

Entity Name: MELFINE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELFINE 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: 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: 28 Oct 1965 (59 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 298166
FEI/EIN Number 591174245

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

Address: 1032 SE 13 TERR, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1032 SE 13TH TERR, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORENBORG DON Agent 1032 SE 13 TH TERR, FORT LAUDERDALE, FL, 33316
GORENBERG, DON President 1032 SE 13 TH TERR, FORT LAUDERDALE, FL
GORENBERG, DON Secretary 1032 SE 13 TH TERR, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-02 1032 SE 13 TERR, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1996-02-02 1032 SE 13 TERR, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-02 1032 SE 13 TH TERR, STE 119, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1994-06-10 GORENBORG, DON -

Documents

Name Date
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State