Search icon

MELIMAR COMPANY, INC.

Company Details

Entity Name: MELIMAR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2004 (21 years ago)
Document Number: P04000019118
FEI/EIN Number 20-0671620
Address: 5402 W. LINEBAUGH AVE., TAMPA, FL 33624
Mail Address: 5402 W. LINEBAUGH AVE., TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELIMAR COMPANY, INC. 401(K) RETIREMENT PLAN 2019 200671620 2020-02-06 MELIMAR COMPANY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 8139318100
Plan sponsor’s address 5402 W. LINEBAUGH, TAMPA, FL, 33624
MELIMAR COMPANY, INC. 401(K) RETIREMENT PLAN 2018 200671620 2019-07-24 MELIMAR COMPANY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 8139318100
Plan sponsor’s address 5402 W. LINEBAUGH, TAMPA, FL, 33624
MELIMAR COMPANY, INC. 401(K) RETIREMENT PLAN 2017 200671620 2018-07-23 MELIMAR COMPANY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 8139318100
Plan sponsor’s address 5402 W. LINEBAUGH, TAMPA, FL, 33624

Agent

Name Role Address
MUNERA, DIANA P Agent 5402 W. LINEBAUGH AVE., TAMPA, FL 33624

President

Name Role Address
MUNERA, DIANA P President 5402 W. LINEBAUGH AVE., TAMPA, FL 33624

Vice President

Name Role Address
MUNERA, MARCO A Vice President 5402 W. LINEBAUGH AVE., TAMPA, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 5402 W. LINEBAUGH AVE., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2015-02-23 5402 W. LINEBAUGH AVE., TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 5402 W. LINEBAUGH AVE., TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State