Search icon

MELDISCO K-M 1140 E. JOHN SIMS PKWY., FL., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELDISCO K-M 1140 E. JOHN SIMS PKWY., FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1988 (37 years ago)
Date of dissolution: 19 Dec 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2005 (20 years ago)
Document Number: M95869
FEI/EIN Number 222917061
Mail Address: 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, US
Address: 1140 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANNA VINCENT Treasurer 933 MACARTHUR BLVD., MAHWAH, NJ, 07430
SHEPARD JEFFREY President 933 MACARTHUR BLVD, MAHWAH, NJ, 07430
PROFFITT RANDALL Vice President 933 MACARTHUR BLVD., MAHWAH, NJ, 07430
RICHARDS MAUREEN Secretary 933 MACARTHUR BLVD, MAHWAH, NJ, 07430
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2005-12-19 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MILES SHOES MELDISCO LAKEWOOD, COLO. MERGER NUMBER 700000054277
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 1140 E JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1995-05-01 1140 E JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1994-05-01 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-08-01
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State