Search icon

MELIKIAN, INC. - Florida Company Profile

Company Details

Entity Name: MELIKIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELIKIAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L55357
FEI/EIN Number 593031586

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

Address: 14286 BEACH BLVD 27, JACKSONVILLE BEACH, FL, 32250
Mail Address: 14286 BEACH BLVD 27, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALJADA HANI N President 13700 SUTTON PK DR. N #321, JACKSONVILLE, FL, 32224
ALJADA HANI NAIM Agent 13700 SUTTON PARK DR N 321, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 14286 BEACH BLVD 27, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-02-14 ALJADA, HANI NAIM -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 13700 SUTTON PARK DR N 321, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2006-02-14 14286 BEACH BLVD 27, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000333408 ACTIVE 1000000158356 DUVAL 2010-01-27 2030-02-16 $ 7,446.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000198116 ACTIVE 1000000133181 DUVAL 2009-07-24 2030-02-16 $ 423.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-05-05
Reg. Agent Change 2002-10-09
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State