Entity Name: | MELNICK VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Apr 1998 (27 years ago) |
Date of dissolution: | 11 Dec 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Dec 2009 (15 years ago) |
Document Number: | F98000001993 |
FEI/EIN Number | 522084546 |
Address: | 262 MONTEREY DR, NAPLES, FL, 34119 |
Mail Address: | 262 MONTEREY DR, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELNICK STUART L | President | 262 MONTEREY DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MELNICK STUART L | Secretary | 262 MONTEREY DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MELNICK STUART L | Treasurer | 262 MONTEREY DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MELNICK STUART L | Director | 262 MONTEREY DR, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-19 | 262 MONTEREY DR, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2003-02-19 | 262 MONTEREY DR, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
Withdrawal | 2009-12-11 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-15 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-02-19 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State