Search icon

MELLINGER MICHAELIS GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MELLINGER MICHAELIS GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELLINGER MICHAELIS GROUP, INCORPORATED 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 15 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P01000083629
FEI/EIN Number 593748114

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

Address: 114 NE 11TH AVE, OCALA, FL, 34470
Mail Address: 114 NE 11TH AVE, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLINGER DEBRA A President 114 NE 11TH AVENUE, OCALA, FL, 34470
DEBRA MELLINGER A Agent 114 NE 11TH AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2007-04-12 DEBRA, MELLINGER A -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 114 NE 11TH AVENUE, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-13 114 NE 11TH AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2003-08-13 114 NE 11TH AVE, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State