Search icon

MELBOUTH CO. - Florida Company Profile

Company Details

Entity Name: MELBOUTH CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELBOUTH CO. 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000064680
FEI/EIN Number 46-3422724

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

Address: 7380 SAND LAKE ROAD, #528, ORLANDO, FL, 32819, US
Mail Address: 8743 ALEGRE CIR, ORLANDO, FL, 32836, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELEM KEREM President 8130 BOONE BLVD #240, VIENNA, VA, 22182
MELBOUTH CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116805 TMF MOTORS EXPIRED 2014-11-20 2019-12-31 - 7830 SAND LAKE ROAD #528, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-05 7380 SAND LAKE ROAD, #528, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-05-05 MELBOUTH CO -
AMENDMENT 2013-08-08 - -

Documents

Name Date
Off/Dir Resignation 2015-02-20
ANNUAL REPORT 2014-05-05
Amendment 2013-08-08
Domestic Profit 2013-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State