Search icon

MELBA LEE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELBA LEE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: P04000170139
FEI/EIN Number 760775546
Address: 1101 WILLOW PINE CT, TAMPA, FL, 33604
Mail Address: 1101 WILLOW PINE CT, TAMPA, FL, 33604
ZIP code: 33604
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MELBA E President 1101 WILLOW PINE CT, TAMPA, FL, 33604
RIVERA MARTINEZ CHARLES G Vice President 1101 willow pine ct, Tampa, FL, 336, Tampa, FL, 33604
MARTINEZ HECTOR J Manager 8325 WILLOW BEACH DR, RIVERVIEW, FL, 33578
MARTINEZ MELVIN R Treasurer 1101 WILLOW PINE CT, TAMPA, FL, 33604
RIVERA MELBA E Agent 1101 WILLOW PINE CT, TAMPA, FL, 33604

Unique Entity ID

CAGE Code:
89FY3
UEI Expiration Date:
2020-03-04

Business Information

Activation Date:
2019-03-14
Initial Registration Date:
2019-03-04

National Provider Identifier

NPI Number:
1578389284
Certification Date:
2024-11-26

Authorized Person:

Name:
MRS. MELBA ESTELLA RIVERA
Role:
CEO/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fax:
8135336791

Form 5500 Series

Employer Identification Number (EIN):
760775546
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-15 RIVERA, MELBA E -
REINSTATEMENT 2015-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001082398 TERMINATED 1000000338437 HILLSBOROU 2012-12-19 2022-12-28 $ 1,471.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-15
REINSTATEMENT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115767.50
Total Face Value Of Loan:
115767.50

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$115,767.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,767.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,118.65
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $115,767.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State