Entity Name: | MEL CORPORATE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEL CORPORATE MANAGEMENT, 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: | 22 Mar 2007 (18 years ago) |
Document Number: | P07000037076 |
FEI/EIN Number |
208739334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US |
Mail Address: | 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEL CORPORATE MANAGEMENT, INC. | Agent | - |
CHIRICO LYSLEI | President | 12619 LITTLE PALM LN, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4700 NW BOCA RATON BLVD, SUITE 202, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 4700 NW BOCA RATON BLVD, SUITE 202, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | MEL CORPORATE MANAGEMENT, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-02 | 4700 NW BOCA RATON BLVD, SUITE 202, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State