Entity Name: | MILES MELDISCO K-M HOLLYWOOD FLA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILES MELDISCO K-M HOLLYWOOD FLA 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: | 26 Jun 1968 (57 years ago) |
Date of dissolution: | 21 Dec 2005 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2005 (19 years ago) |
Document Number: | 331781 |
FEI/EIN Number |
132630629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430 |
Address: | 651 S 60TH AVE, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROFFITT RANDALL S | Vice President | 933 MACARTHUR BLVD., MAHWAH, NJ |
SHEPARD JEFFREY | President | 933 MACARTHUR BLVD., MAHWAH, NJ |
RICHARDS MAUREEN | Secretary | 933 MACARTHUR BLVD., MAHWAH, NJ |
ZANNA VINCENT | Treasurer | 1 CROSSFIELD AVE, WEST NYACK, NY, 10994 |
UNITED STATES CORPORATION COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2005-12-21 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MILES SHOES MELDISCO LAKEWOOD, COLO. MERGER NUMBER 700000054287 |
REINSTATEMENT | 2005-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 651 S 60TH AVE, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | UNITED STATES CORPORATION COMPANY | - |
CHANGE OF MAILING ADDRESS | 1986-08-26 | 651 S 60TH AVE, HOLLYWOOD, FL 33023 | - |
Name | Date |
---|---|
REINSTATEMENT | 2005-05-12 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-08-04 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State