Search icon

MELKYM INC. - Florida Company Profile

Company Details

Entity Name: MELKYM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELKYM 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000027823
FEI/EIN Number 272691582

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

Address: 5470 E BUSCH BLVD, TAMPA, FL, 33617, US
Mail Address: 5470 E BUSCH BLVD, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dumont MELISSA A President 5470 E BUSCH BLVD, TAMPA, FL, 33617
DUMONT MELISSA A Agent 7748 SHANNON LN, ZEPHYRHILLS, FL, 33540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044771 MELKYM INC. D/B/A THE UPS STORE EXPIRED 2010-05-21 2015-12-31 - 5470 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 7748 SHANNON LN, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT NAME CHANGED 2017-02-13 DUMONT, MELISSA A -
REINSTATEMENT 2016-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000470377 TERMINATED 1000000965206 HILLSBOROU 2023-09-26 2043-10-04 $ 21,836.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000470385 TERMINATED 1000000965207 HILLSBOROU 2023-09-26 2043-10-04 $ 34,208.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000461319 TERMINATED 1000000965209 HILLSBOROU 2023-09-26 2033-09-27 $ 1,170.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000144655 TERMINATED 1000000862924 HILLSBOROU 2020-03-03 2040-03-04 $ 20,457.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000144648 TERMINATED 1000000862921 HILLSBOROU 2020-03-03 2040-03-04 $ 1,719.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000559912 TERMINATED 1000000836938 HILLSBOROU 2019-08-13 2039-08-21 $ 1,544.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000559920 TERMINATED 1000000836939 HILLSBOROU 2019-08-13 2039-08-21 $ 10,276.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-11-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5598527407 2020-05-12 0455 PPP 5470 E BUSCH BLVD, Tampa, FL, 33617
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15697
Loan Approval Amount (current) 15697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15894.52
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State