Search icon

MELVIN ANDUJAR INC - Florida Company Profile

Company Details

Entity Name: MELVIN ANDUJAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELVIN ANDUJAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000043137
Address: 6731 EDGEWATER DRIVE, ORLANDO, FL, 32810, US
Mail Address: 6731 EDGEWATER DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDUJAR MELVIN President 6731 EDGEWATER DRIVE, ORLANDO, FL, 32810
ANDUJAR KATHY Treasurer 6731 EDGEWATER DRIVE, ORLANDO, FL, 32810
ANDUJAR MELVIN Secretary 6731 EDGEWATER DRIVE, ORLANDO, FL, 32810
LEGALZOOM NEVADA INC Agent 44 W. FLAGLER ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 LEGALZOOM NEVADA INC -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 44 W. FLAGLER ST., SUITE 675, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
MELVIN E. ANDUJAR, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-1189 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024 CA 1008

Parties

Name MELVIN ANDUJAR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Record
Subtype Record on Appeal
Description ARENDAS - 38 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-06-26
Type Order
Subtype Summary Appeals
Description The clerk of the lower tribunal shall comply with this court's June 13, 2024, order within five days.
View View File
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MELVIN ANDUJAR
Docket Date 2024-06-13
Type Order
Subtype Summary Appeals
Description This appeal seeks review of a denial of a petition for writ of habeas corpus or other postconviction matter and will be treated as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Within ten days of the date of this order, the clerk of the lower tribunal shall prepare and transmit the summary record to this court. Appellant is not required to file a brief; if appellant elects to file a brief, appellant shall serve the brief within twenty days from the date of this order.
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of MELVIN ANDUJAR
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order. The clerk of the lower tribunal shall respond to this Court's orders dated June 13, 2024, and June 26, 2024, within five days from the date of this order.
View View File
MELVIN ELIOT ANDUJAR VS STATE OF FLORIDA 5D2017-2719 2017-08-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2014-CF-1314

Parties

Name MELVIN ANDUJAR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER
On Behalf Of Hon. Greg A. Tynan
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 11/27
Docket Date 2017-08-29
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 10/13
Docket Date 2017-08-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 8/21/17
On Behalf Of MELVIN ANDUJAR
Docket Date 2017-08-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MELVIN ANDUJAR VS STATE OF FLORIDA 5D2015-1777 2015-05-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492014CF001314A000XX

Parties

Name MELVIN ANDUJAR INC
Role Appellant
Status Active
Representations Leonard R. Ross, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (24 PAGES) *CONF ROA*
On Behalf Of Clerk Osceola
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-04-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA ~ AMENDED
On Behalf Of MELVIN ANDUJAR
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of MELVIN ANDUJAR
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-03-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MELVIN ANDUJAR
Docket Date 2016-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA SHALL ADVISE...SUPP ROA W/IN 30 DAYS
Docket Date 2015-11-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2015-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MELVIN ANDUJAR
Docket Date 2015-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MELVIN ANDUJAR
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/26
On Behalf Of MELVIN ANDUJAR
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT TO FILE INIT BRF TO 9/25
On Behalf Of MELVIN ANDUJAR
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/26
On Behalf Of MELVIN ANDUJAR
Docket Date 2015-07-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (200 pages) *SEALED*
Docket Date 2015-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/15
On Behalf Of MELVIN ANDUJAR

Documents

Name Date
Domestic Profit 2003-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State