Entity Name: | MELANIE MINTON IVEY PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2007 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | P07000097643 |
FEI/EIN Number | 260815584 |
Address: | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL, 34945 |
Mail Address: | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL, 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVEY MELANIE M | Agent | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
IVEY MELANIE M | President | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2012-05-21 | MELANIE MINTON IVEY PA | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-21 | IVEY, MELANIE M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 2700 S. BROCKSMITH ROAD, FORT PIERCE, FL 34945 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State