Search icon

MELBOURNE BEACH DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: MELBOURNE BEACH DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELBOURNE BEACH DEVELOPMENT 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: 04 Sep 1980 (45 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 686884
FEI/EIN Number 341380705

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

Address: % C T CORPORATION SYSTEM, 8751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324
Mail Address: % C T CORPORATION SYSTEM, 8751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, CLYDE E JR Treasurer 2000 HUNTINGTON BLDG, CLEVELAND, OH 00000
WILLIAMS, CLYDE E JR President 2000 HUNTINGTON BLDG, CLEVELAND, OH 00000
WILLIAMS, CLYDE E JR Director 2000 HUNTINGTON BLDG, CLEVELAND, OH 00000
ASSINK, KAREN A.P. Secretary 2000 HUNTINGTON BLDG., CLEVELAND, OH
ASSINK, KAREN A.P. Director 2000 HUNTINGTON BLDG., CLEVELAND, OH
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REG. AGENT RESIGNATION 1997-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State