Search icon

MELANIE'S KIDS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AVRIL NEGAUD President 2101 DORSON WAY, DELRAY BEACH, FL, 33445
AVRIL NEGAUD Agent 2101 DORSON WAY, DELRAY BEACH, FL, 33445

Fictitious Names

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

Events

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 -

Debts

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

Documents

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