Search icon

M L FLORIDA DISCOUNT MUSIC, INC.

Company Details

Entity Name: M L FLORIDA DISCOUNT MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P03000143403
FEI/EIN Number 412118643
Address: 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
Mail Address: 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DELLA CIOPPA L.S. Agent 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

President

Name Role Address
DELLA CIOPPA MICHAEL J President 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Director

Name Role Address
DELLA CIOPPA MICHAEL J Director 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Secretary

Name Role Address
DELLA CIOPPA L.S. Secretary 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Treasurer

Name Role Address
DELLA CIOPPA L.S. Treasurer 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034587 APOCALYPSE COFFEE ROASTERS ACTIVE 2020-03-22 2025-12-31 No data 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
G19000058543 OPEN MIKE'S COFFEE EXPIRED 2019-05-16 2024-12-31 No data 454 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 DELLA CIOPPA, L.S. No data
REINSTATEMENT 2017-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 454 N HARBOR CITY BLVD, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 454 N HARBOR CITY BLVD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2010-04-21 454 N HARBOR CITY BLVD, MELBOURNE, FL 32935 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-17
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State