Search icon

MELITTA NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MELITTA NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1996 (29 years ago)
Document Number: F95000002661
FEI/EIN Number 221732130

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

Address: 13925 58TH STREET N, CLEARWATER, FL, 33760, US
Mail Address: 13925 58TH STREET N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELITTA USA, INC. UNION 401(K) PLAN 2023 221732130 2024-07-17 MELITTA NORTH AMERICA, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EVE RICHARDSON
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION 401(K) PLAN 2022 221732130 2023-08-15 MELITTA NORTH AMERICA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing EVE RICHARDSON
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION 401(K) PLAN 2021 221732130 2022-10-11 MELITTA NORTH AMERICA, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION 401(K) PLAN 2020 221732130 2021-10-13 MELITTA NORTH AMERICA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION 401(K) PLAN 2019 221732130 2020-10-15 MELITTA NORTH AMERICA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION 401(K) PLAN 2018 221732130 2019-10-07 MELITTA NORTH AMERICA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION EMPLOYEES 401K PLAN 2017 221732130 2018-10-04 MELITTA NORTH AMERICA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION EMPLOYEES 401K PLAN 2016 221732130 2017-04-27 MELITTA NORTH AMERICA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION EMPLOYEES 401K PLAN 2015 221732130 2016-08-29 MELITTA NORTH AMERICA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature
MELITTA USA, INC. UNION EMPLOYEES 401(K) PLAN 2014 221732130 2015-09-04 MELITTA NORTH AMERICA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311900
Sponsor’s telephone number 7275244813
Plan sponsor’s address 13925 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing DON POWELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER MARTIN T President 13925 58TH ST N, CLEARWATER, FL, 33760
Clark James Vice President 1401 Berlin Road, Cherry Hill, NJ, 08034
Miller Martin Agent 13925 58TH ST N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 Miller , Martin -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 13925 58TH STREET N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1998-04-14 13925 58TH STREET N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-12 13925 58TH ST N, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State