Search icon

MEL-RAY, INC.

Company Details

Entity Name: MEL-RAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000113757
FEI/EIN Number 550806116
Address: 911 PINE TREE TERRACE, DELAND, FL, 32724
Mail Address: 911 PINE TREE TERRACE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, MONK, & COMPANY Agent 906 SOUTH SR 19, PALATKA, FL, 32177

Director

Name Role Address
FOERSTER SAMUEL F Director 911 PINE TREE TERRACE, DELAND, FL, 32724
FOERSTER ALICE B Director 911 PINE TREE TERRACE, DELAND, FL, 32724

President

Name Role Address
FOERSTER SAMUEL F President 911 PINE TREE TERRACE, DELAND, FL, 32724

Treasurer

Name Role Address
FOERSTER SAMUEL F Treasurer 911 PINE TREE TERRACE, DELAND, FL, 32724

Vice President

Name Role Address
FOERSTER ALICE B Vice President 911 PINE TREE TERRACE, DELAND, FL, 32724

Secretary

Name Role Address
FOERSTER ALICE B Secretary 911 PINE TREE TERRACE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 911 PINE TREE TERRACE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2009-03-23 911 PINE TREE TERRACE, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2004-04-19 DAVIS, MONK, & COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 906 SOUTH SR 19, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State