Search icon

MELFABCO INC. - Florida Company Profile

Company Details

Entity Name: MELFABCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F13000004316
FEI/EIN Number 132765922

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

Address: c/o Kevin Hoyes Atty P.A., 422 Fleming Street, Key West, FL, 33040, US
Mail Address: 400 Whitehead Street,, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COHEN GERALD Chief Executive Officer c/o Kevin Hoyes Atty P.A., Key West, FL, 33040
MCINTYRE JOHN President c/o Kevin Hoyes Atty P.A., Key West, FL, 33040
McIntyre John Agent 626 JOSEPHINE PARKER LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 c/o Kevin Hoyes Atty P.A., 422 Fleming Street, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-14 c/o Kevin Hoyes Atty P.A., 422 Fleming Street, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 626 JOSEPHINE PARKER LANE, Suite 209, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-10-07 McIntyre, John -
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State