Search icon

MELLOR'S AUTOMOTIVE, INC.

Company Details

Entity Name: MELLOR'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Document Number: P10000005562
FEI/EIN Number 271736408
Address: 7709 ELLIS RD., SUITE A, WEST MELBOURNE, FL, 32904, US
Mail Address: 7709 ELLIS RD., SUITE A, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MELLOR JOSHUA J Agent 7709 ELLIS RD., WEST MELBOURNE, FL, 32904

President

Name Role Address
MELLOR JOSHUA J President 7709 ELLIS RD., WEST MELBOURNE, FL, 32904

Vice President

Name Role Address
BOURLOTOS CHRISTOPHER Vice President 7709 ELLIS RD., WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 7709 ELLIS RD., SUITE A, WEST MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 7709 ELLIS RD., SUITE A, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2012-09-26 7709 ELLIS RD., SUITE A, WEST MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000994658 TERMINATED 1000000513684 BREVARD 2013-05-16 2033-05-22 $ 598.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State