Search icon

MILES MELDISCO K-M BEACH BLVD FLA INC - Florida Company Profile

Company Details

Entity Name: MILES MELDISCO K-M BEACH BLVD FLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILES MELDISCO K-M BEACH BLVD 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: 24 Jun 1969 (56 years ago)
Date of dissolution: 19 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: 348512
FEI/EIN Number 132657962

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

Mail Address: 933 MACARTHUR BLVD., MAHWAH, NJ, 07430
Address: 5751 BEACH BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD JEFFREY President 933 MACARTHUR BLVD., MAHWAH, NJ
PROFFITT RANDALL S Vice President 933 MACARTHUR BLVD., MAHWAH, NJ
ZANNA VINCENT Treasurer 1 CROSFIELD AVENUE, WEST NYACK, NY, 10994
RICHARDS MAUREEN Secretary 933 MACARTHUR BLVD., MAHWAH, NJ
UNITED STATES CORPORATION COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2005-12-19 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MILES SHOES MELDISCO LAKEWOOD, COLO. MERGER NUMBER 500000054285
REINSTATEMENT 2005-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5751 BEACH BLVD, JACKSONVILLE, FL 32207 -
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 5751 BEACH BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
Info Only 2005-12-19
REINSTATEMENT 2005-05-12
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-08-01
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

Date of last update: 01 Mar 2025

Sources: Florida Department of State