Search icon

THOMAS MELVIN KITCHEN INSTALLATIONS, INC.

Company Details

Entity Name: THOMAS MELVIN KITCHEN INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: P05000009837
FEI/EIN Number 202343881
Address: 402 Pelham Road, Fort Walton Beach, FL, 32547, US
Mail Address: P.O. 1556, Fort Walton Beach, FL, 32549, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
MELVIN THOMAS E President 402 Pelham Road, FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
MELVIN JOSEPH L Secretary 8200 NUT HATCH ROAD, NAVARRE, FL, 32566

Treasurer

Name Role Address
Melvin Elisabeth M Treasurer 402 Pelham Road, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900026 TRADEMARK KITCHENS EXPIRED 2008-02-25 2013-12-31 No data P.O. BOX 335, MARY ESTHER FL, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-16 402 Pelham Road, Fort Walton Beach, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 402 Pelham Road, Fort Walton Beach, FL 32547 No data
AMENDMENT 2013-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-15 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State