Search icon

MELDISCO K-M ALTAMONTE SPRINGS, FLA., INC.

Company Details

Entity Name: MELDISCO K-M ALTAMONTE SPRINGS, FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1977 (47 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: 543018
FEI/EIN Number 22-2166317
Mail Address: 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Address: 2302 E SEMORAN BOULEVARD, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

President

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

Vice President

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

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

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 100000054291
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 2302 E SEMORAN BOULEVARD, APOPKA, FL 32703 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 1987-06-22 2302 E SEMORAN BOULEVARD, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-18
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

Date of last update: 05 Feb 2025

Sources: Florida Department of State