Search icon

MEL'S HOME REPAIRS INC - Florida Company Profile

Company Details

Entity Name: MEL'S HOME REPAIRS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEL'S HOME REPAIRS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P07000053437
FEI/EIN Number 208973405

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

Address: 4610 ARDALE ST, SARASOTA, FL, 34232, US
Mail Address: 4610 ARDALE ST, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABER MELVIN H President 4610 ARDALE ST, SARASOTA, FL, 34232
RABER MARY Secretary 4610 ARDALE ST, SARASOTA, FL, 34232
RABER MARY Treasurer 4610 ARDALE ST, SARASOTA, FL, 34232
RABER MELVIN H Agent 4610 ARDALE ST, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-20 - -
REINSTATEMENT 2015-01-16 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 RABER, MELVIN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2012-04-03 MEL'S HOME REPAIRS INC -
NAME CHANGE AMENDMENT 2011-05-31 MARMEL REPAIRS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-12-20
ANNUAL REPORT 2016-03-06
REINSTATEMENT 2015-01-16
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-04
Name Change 2012-04-03
Name Change 2011-05-31
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State