Entity Name: | MELMARKS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000051383 |
FEI/EIN Number | 452424685 |
Address: | 17906 ABERDEEN WAY, BOCA RATON, FL, 33496 |
Mail Address: | 17906 ABERDEEN WAY, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGEBERG MORRIS E | Agent | 3800 S OCEAN DR., #217, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
SCHWARTZ DEBRA | President | 50 Sutton Place South, Apt. 2-A, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
SCHWARTZ DEBRA | Secretary | 50 Sutton Place South, Apt. 2-A, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
SCHWARTZ DEBRA | Treasurer | 50 Sutton Place South, Apt. 2-A, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
SCHWARTZ DEBRA | Director | 50 Sutton Place South, Apt. 2-A, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
MARKS RICHARD | Vice President | 718 Lincoln Boulevard, Santa Monica, CA, 90402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 3800 S OCEAN DR., #217, HOLLYWOOD, FL 33019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-12 |
Domestic Profit | 2011-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State