Search icon

JOHN GABRIEL MELLEIN, P.A.

Company Details

Entity Name: JOHN GABRIEL MELLEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000074543
FEI/EIN Number 80-0951027
Address: c/o Royal Shell (Gabe Mellein), 26811 South Bay Drive, Bonita Springs, FL, 34134, US
Mail Address: P.O. BOX 141, Ojai, CA, 93024, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MELLEIN JOHN G Agent c/o Royal Shell (Gabe Mellein), Bonita Springs, FL, 34134

President

Name Role Address
MELLEIN JOHN G President c/o Royal Shell (Gabe Mellein), Bonita Springs, FL, 34134

Vice President

Name Role Address
MELLEIN JOHN G Vice President c/o Royal Shell (Gabe Mellein), Bonita Springs, FL, 34134

Secretary

Name Role Address
MELLEIN JOHN G Secretary c/o Royal Shell (Gabe Mellein), Bonita Springs, FL, 34134

Treasurer

Name Role Address
MELLEIN JOHN G Treasurer c/o Royal Shell (Gabe Mellein), Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 c/o Royal Shell (Gabe Mellein), 26811 South Bay Drive, Suite 130, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2019-01-23 c/o Royal Shell (Gabe Mellein), 26811 South Bay Drive, Suite 130, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 c/o Royal Shell (Gabe Mellein), 26811 South Bay Drive, Suite 130, Bonita Springs, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-29
Domestic Profit 2013-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State