Search icon

FAMILY MELTON CONVENTION CONTRACTORS, INC.

Company Details

Entity Name: FAMILY MELTON CONVENTION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000089162
FEI/EIN Number 043718037
Address: 3315 Maggie Blvd, Suite 300, ORLANDO, FL, 32811, US
Mail Address: 3315 Maggie Blvd Ste 300, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Melton Pamela J Agent 14731 GREEN VALLEY BLVD., Clermont, FL, 34711

Director

Name Role Address
MELTON IRA H Director 14731 GREEN VALLEY BLVD., CLERMONT, FL, 34711
MELTON PAMELA Director 14731 GREEN VALLEY BLVD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081778 FM CONVENTION CONTRACTORS, INC EXPIRED 2011-08-17 2016-12-31 No data 7512 DR. PHILLIPS BLVD., SUITE PMB 900, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-10-21 3315 Maggie Blvd, Suite 300, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2015-10-21 Melton, Pamela Jean No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 14731 GREEN VALLEY BLVD., Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3315 Maggie Blvd, Suite 300, ORLANDO, FL 32811 No data
AMENDMENT AND NAME CHANGE 2011-08-03 FAMILY MELTON CONVENTION CONTRACTORS, INC. No data

Documents

Name Date
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
Amendment and Name Change 2011-08-03
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State