Entity Name: | MELOS ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2004 (21 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | P04000029882 |
FEI/EIN Number | 200730175 |
Address: | 1802 Valencia Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1802 Valencia Drive, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMelo Ezio | Agent | 1802 Valencia Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
DE MELO EZIO | President | 1802 Valencia Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
DeMelo Ezio J | Manager | 1802 Valencia Drive, Deerfield Beach, FL, 33442 |
DeMelo Cleuza J | Manager | 1802 Valencia Drive, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08003900192 | KINGDOM CAR DETAILING | EXPIRED | 2008-01-03 | 2013-12-31 | No data | 22761 SW 65 WAY, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | DeMelo, Ezio | No data |
REINSTATEMENT | 2023-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 1802 Valencia Drive, Deerfield Beach, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1802 Valencia Drive, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 1802 Valencia Drive, Deerfield Beach, FL 33442 | No data |
REINSTATEMENT | 2011-01-10 | No data | No data |
PENDING REINSTATEMENT | 2011-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-29 |
ANNUAL REPORT | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State