Search icon

DE MELO DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DE MELO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE MELO DESIGN, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P02000131822
FEI/EIN Number 223893778

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

Mail Address: 430 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
Address: 430 KANUGA DRIVE, WEST PALM BEACH, FL, 33401, UN
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELO JOSEPH President 430 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
DE MELO JOSEPH Director 430 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
Park de Melo Aeyung Secretary 430 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
DE MELO JOSEPH Agent 430 KANUGA DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 DE MELO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 430 KANUGA DRIVE, WEST PALM BEACH, FL 33401 UN -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-01-05
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State