Search icon

MELOS ENTERPRISES, INC

Company Details

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

Agent

Name Role Address
DeMelo Ezio Agent 1802 Valencia Drive, Deerfield Beach, FL, 33442

President

Name Role Address
DE MELO EZIO President 1802 Valencia Drive, Deerfield Beach, FL, 33442

Manager

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

Fictitious Names

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

Events

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

Documents

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