Search icon

MELLO CONNECTORS CORP

Company Details

Entity Name: MELLO CONNECTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000062212
FEI/EIN Number 260233052
Address: 4335 NARANJA DR S, JACKSONVILLE, FL, 32217
Mail Address: 4335 NARANJA DR S, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MELO CAMERINO Agent 4335 NARANJA DR S, JACKSONVILLE, FL, 32217

President

Name Role Address
MELO CAMERINO President 4335 NARANJA DR S, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-22 MELO, CAMERINO No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 4335 NARANJA DR S, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2009-04-08 4335 NARANJA DR S, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 4335 NARANJA DR S, JACKSONVILLE, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970393 ACTIVE 1000000506418 DUVAL 2013-05-08 2033-05-22 $ 308.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000174642 LAPSED 11-120-D1 LEON 2011-12-29 2017-03-13 $1,630.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE,FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-31
Domestic Profit 2007-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State