Search icon

MELBOURNE BUILDING CORP.

Company Details

Entity Name: MELBOURNE BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1982 (42 years ago)
Date of dissolution: 26 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: G15791
FEI/EIN Number 58-1496286
Address: C/O CHARLES W. SULLIVAN, 50 STANIFORD STREET, BOSTON, MA 02114
Mail Address: C/O CHARLES W. SULLIVAN, 50 STANIFORD STREET, BOSTON, MA 02114
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
MCCARTHY, JOHN JJR. President 62 EVERETT ST., WESTWOOD, MA 02090

Secretary

Name Role Address
MCCARTHY, JOHN JJR. Secretary 62 EVERETT ST., WESTWOOD, MA 02090

Treasurer

Name Role Address
MCCARTHY, JOHN JJR. Treasurer 62 EVERETT ST., WESTWOOD, MA 02090

Director

Name Role Address
MCCARTHY, JOHN JJR. Director 62 EVERETT ST., WESTWOOD, MA 02090

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-26 No data No data
AMENDMENT 2001-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-19 C/O CHARLES W. SULLIVAN, 50 STANIFORD STREET, BOSTON, MA 02114 No data
CHANGE OF MAILING ADDRESS 1992-03-19 C/O CHARLES W. SULLIVAN, 50 STANIFORD STREET, BOSTON, MA 02114 No data
REGISTERED AGENT NAME CHANGED 1992-03-19 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2001-12-26
Amendment 2001-10-01
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-05-01
Off/Dir Resignation 1982-10-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State