Search icon

MELO AIR, INC. - Florida Company Profile

Company Details

Entity Name: MELO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELO AIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2011 (14 years ago)
Document Number: P06000089748
FEI/EIN Number 205160156

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6809 EL DORADO COURT, TAMPA, FL, 33615, US
Mail Address: 6809 EL DORADO COURT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO GUSTAVO M President 6809 EL DORADO COURT, TAMPA, FL, 33615
MELO GUSTAVO M Treasurer 6809 EL DORADO COURT, TAMPA, FL, 33615
MELO GUSTAVO M Director 6809 EL DORADO COURT, TAMPA, FL, 33615
MELO GUSTAVO M Agent 6809 EL DORADO COURT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-16 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-28 6809 EL DORADO COURT, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-28 6809 EL DORADO COURT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2007-09-28 6809 EL DORADO COURT, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550697 ACTIVE 1000001006652 HILLSBOROU 2024-08-19 2034-08-28 $ 1,424.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146710 TERMINATED 1000000815453 HILLSBOROU 2019-02-16 2039-02-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000715996 TERMINATED 1000000486952 HILLSBOROU 2013-04-03 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000355472 TERMINATED 1000000270695 HILLSBOROU 2012-04-19 2032-05-02 $ 360.00 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 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State