Search icon

M & V PAINTING, INC.

Company Details

Entity Name: M & V PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P02000024406
FEI/EIN Number 030411572
Address: 309 75TH ST NW, BRADENTON, FL, 34209
Mail Address: 309 75TH ST NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MELICHAR MARK Agent 309 75TH ST NW, BRADENTON, FL, 34209

Director

Name Role Address
MELICHAR MARK Director 309 75TH ST NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-01 MELICHAR, MARK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 309 75TH ST NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2004-04-26 309 75TH ST NW, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 309 75TH ST NW, BRADENTON, FL 34209 No data

Court Cases

Title Case Number Docket Date Status
MARK MELICHAR AND M & V PAINTING, INC. VS NORMAN THOMASON AND PROGRESSIVE AMERICAN INSURANCE COMPANY 2D2016-1007 2016-03-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-5686

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-3588

Parties

Name M & V PAINTING, INC.
Role Appellant
Status Active
Name MARK MELICHAR
Role Appellant
Status Active
Representations WAYNE T. HRIVNAK, ESQ.
Name NORMAN THOMASON
Role Appellee
Status Active
Representations STACY YATES, ESQ., MELTON H. LITTLE, ESQ., COURTNEY I. FLANDREAU, ESQ., DANIELLE M. LINDAUER, ESQ.
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-19
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ ***DISMISSED***
Docket Date 2016-05-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARK MELICHAR
Docket Date 2016-04-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NORMAN THOMASON
Docket Date 2016-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S WRIT OF CERTIORARI
On Behalf Of NORMAN THOMASON
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-03-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-03-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI AND APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK MELICHAR
Docket Date 2016-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPENDIX
On Behalf Of MARK MELICHAR
Docket Date 2016-03-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK MELICHAR

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State