Search icon

MELDISCO K-M S. ORANGE BLOSSOM TR., FLA., INC.

Company Details

Entity Name: MELDISCO K-M S. ORANGE BLOSSOM TR., FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1974 (50 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: 451112
FEI/EIN Number 22-2032243
Mail Address: 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Address: 7825 S ORANGE BLOSSOM TR, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Vice President

Name Role Address
PROFFITT, RANDALL S. Vice President 933 MACARTHUR BLVD., MAHWAH, NJ 07430

President

Name Role Address
SHEPARD, JEFFREY President 933 MACARTHUR BLVD., MAHWAH, NJ 07430

Treasurer

Name Role Address
ZANNA, VINCENT Treasurer 933 MACARTHUR BLVD., MAHWAH, NJ 07430

Secretary

Name Role Address
RICHARDS, MAUREEN Secretary 933 MACARTHUR BLVD., MAHWAH, NJ 07430

Events

Event Type Filed Date Value Description
MERGER 2005-12-19 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MILES SHOES MELDISCO LAKEWOOD, COLO. MERGER NUMBER 100000054301
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 7825 S ORANGE BLOSSOM TR, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 UNITED STATES CORPORATION COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 1986-08-26 7825 S ORANGE BLOSSOM TR, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-04-27
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: 06 Feb 2025

Sources: Florida Department of State