Search icon

MELISS S. WHEELER, INC.

Company Details

Entity Name: MELISS S. WHEELER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000036454
FEI/EIN Number 450473223
Address: 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953, US
Mail Address: 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOUVIER PAUL A Agent 3210 N. WICKHAM ROAD, MELBOURNE, FL, 32935

President

Name Role Address
ROBINSON MELISS S President 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
ROBINSON MELISS S Director 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
ROBINSON MELISS S Secretary 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
ROBINSON MELISS S Treasurer 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-06 1940 BIRCH AVENUE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-06 3210 N. WICKHAM ROAD, SUITE 5, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2004-12-06 1940 BIRCH AVENUE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2004-12-06 BOUVIER, PAUL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2004-12-06
ANNUAL REPORT 2003-03-07
Domestic Profit 2002-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State