Entity Name: | MELANIE'S KIDS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MELANIE'S KIDS CORP. 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: | 13 Jun 2011 (14 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: | P11000055192 |
FEI/EIN Number |
452538872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Dorson Way, Delray Beach, FL, 33445, US |
Mail Address: | 1219 Sussex St, Boynton Beach, FL, 33436, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVRIL NEGAUD | President | 2101 DORSON WAY, DELRAY BEACH, FL, 33445 |
AVRIL NEGAUD | Agent | 2101 DORSON WAY, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038519 | NAPOLITANO CUCINA | EXPIRED | 2012-04-24 | 2017-12-31 | - | 4781 N. CONGRESS AVE., SUITE 239, BOYNTON BEACH, FL, 33426 |
G11000068571 | CANNOLI CUCINA | EXPIRED | 2011-07-08 | 2016-12-31 | - | 4400 N FEDERAL HIGHWAY, SUITE 204, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 2101 Dorson Way, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 2101 Dorson Way, Delray Beach, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | AVRIL, NEGAUD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 2101 DORSON WAY, DELRAY BEACH, FL 33445 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000168603 | LAPSED | 502014CA007903XXXXMB | 15TH JUD CIR. | 2016-01-14 | 2021-03-11 | $110,979.67 | WOODS TALK JOINT VENTURE THROUGH SEC, COMMERCIAL REALTY GROUP, INC., 7284 W. PALMETTO PARK ROAD, SUITE 210 S, BOCA RATON, FLORIDA 33433 |
J14001147619 | TERMINATED | 1000000638756 | PALM BEACH | 2014-08-13 | 2034-12-17 | $ 1,040.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14001140846 | TERMINATED | 1000000636925 | PALM BEACH | 2014-07-16 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000599940 | TERMINATED | 1000000636924 | PALM BEACH | 2014-07-16 | 2035-05-22 | $ 11,170.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-10-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-10 |
Domestic Profit | 2011-06-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State