Search icon

MELROSE CAFE INC

Company Details

Entity Name: MELROSE CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2005 (19 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P05000168230
FEI/EIN Number 203941431
Address: 886 SR 21 NORTH, MELROSE, FL, 32666
Mail Address: 1719 SECLUDED WOODS WAY, FLEMING ISLAND, FL, 32003-8608, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
BASSETT MICHAEL G Agent 1719 SECLUDED WOODS WAY, FLEMING ISLAND, FL, 320038608

Vice President

Name Role Address
BASSETT CAROLYN T Vice President 1719 SECLUDED WOODS WAY, FLEMING ISLAND, FL, 320038608

President

Name Role Address
Bassett Michael G President 1719 SECLUDED WOODS WAY, FLEMING ISLAND, FL, 320038608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 No data No data
CHANGE OF MAILING ADDRESS 2017-04-28 886 SR 21 NORTH, MELROSE, FL 32666 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 BASSETT, MICHAEL GLENN No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1719 SECLUDED WOODS WAY, FLEMING ISLAND, FL 32003-8608 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 886 SR 21 NORTH, MELROSE, FL 32666 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000157479 TERMINATED 1000000779089 PUTNAM 2018-04-12 2038-04-18 $ 3,089.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-08-05
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State