Search icon

MELBOURNE TECHNICAL SERVICES, INC.

Company Details

Entity Name: MELBOURNE TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H57913
FEI/EIN Number 59-2542055
Address: 2255 VERMONT ST., WEST MELBOURNE, FL 32904
Mail Address: 2255 VERMONT ST., WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GLOGER, JACKIE P. Agent 2255 VERMONT STREET, WEST MELBOURNE, FL 32904

Secretary

Name Role Address
GLOGER, JACKIE P. Secretary 2255 VERMONT ST., WEST MELBOURNE, FL

President

Name Role Address
GLOGER, JACKIE P. President 2255 VERMONT ST., WEST MELBOURNE, FL

Director

Name Role Address
GLOGER, JACKIE P. Director 2255 VERMONT ST., WEST MELBOURNE, FL

Treasurer

Name Role Address
GLOGER, JACKIE P. Treasurer 2255 VERMONT ST., WEST MELBOURNE, FL

Vice President

Name Role Address
GLOGER, DAN R. Vice President 2255 VERMONT STREET, WEST MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-05-19 2255 VERMONT ST., WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 1986-05-19 2255 VERMONT ST., WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 1986-05-19 2255 VERMONT STREET, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State