Search icon

MELISSA WOOD, INC. - Florida Company Profile

Company Details

Entity Name: MELISSA WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELISSA WOOD, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P13000096544
FEI/EIN Number 46-4234370

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

Address: 12229 92nd ST, LARGO, FL, 33773, US
Mail Address: 12229 92nd ST, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MELISSA President 12229 92nd ST, LARGO, FL, 33773
WOOD MELISSA Agent 12229 92nd ST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 12229 92nd ST, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2018-02-26 12229 92nd ST, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 12229 92nd ST, LARGO, FL 33773 -

Court Cases

Title Case Number Docket Date Status
ANDREA WOOD, TRUSTEE OF THE GARY W. WOOD FOUNDATION, Appellant(s) v. MELISSA WOOD AND JANSEN WOOD, Appellee(s). 2D2024-1157 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-3677-NC

Parties

Name ANDREA WOOD
Role Appellant
Status Active
Representations David Di Pietro, Rodolfo Mayor
Name TRUSTEE OF THE GARY W. WOOD FOUNDATION
Role Appellant
Status Active
Representations David Di Pietro, Rodolfo Mayor
Name MELISSA WOOD, INC.
Role Appellee
Status Active
Representations James Emery Lynch
Name JANSEN WOOD
Role Appellee
Status Active
Representations James Emery Lynch
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANDREA WOOD
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of MELISSA WOOD
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ANDREA WOOD
Docket Date 2024-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - COPY OF 2ND NOTICE OF FEES DUE
On Behalf Of Sarasota Clerk
Docket Date 2024-11-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ANDREA WOOD
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to MOTION TO DISMISS
On Behalf Of ANDREA WOOD
Docket Date 2024-11-04
Type Order
Subtype Order
Description This court's August 12, 2024, order granting Appellant's motion for an extension of time is vacated. Appellant's pro se July 24, 2024, motion for an extension of time; September 30, 2024, initial brief; and October 4, 2024, initial brief are stricken because Appellant is represented by attorneys Rodolfo Mayor and David Di Pietro. Appellant's initial brief by counsel shall be served within thirty days of the date of this order or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MELISSA WOOD
Docket Date 2024-10-15
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of ANDREA WOOD
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANDREA WOOD
View View File
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANDREA WOOD
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANDREA WOOD
Docket Date 2024-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of ANDREA WOOD
Docket Date 2024-12-11
Type Order
Subtype Order Striking Filing
Description Appellant's pro se December 5, 2024, filing is stricken as unauthorized.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel for Appellant filed by Attorneys Rodolfo Mayor and David Di Pietro is granted. Attorneys Mayor and Di Pietro are relieved of further appellate responsibilities. Appellant cannot proceed pro se in her capacity as trustee. See EHQF Tr. v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). Appellant must obtain counsel in order to continue to participate in this appeal. Counsel must file a notice of appearance in this court. If counsel does not appear within 30 days of the date of this order, this appeal will be dismissed. Appellant's motion to compel is stricken as unauthorized.
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of ANDREA WOOD
Docket Date 2024-11-14
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied. Appellant's response, motion to reinstate initial brief, and "law requiring the reinstatement of all Andrea Wood's appeal filings" are stricken as unauthorized. By filing the notice of appeal, attorneys Rodolfo Mayor and David Di Pietro are attorneys of record for Appellant. Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(1), (i). Further, Appellant cannot proceed pro se in her capacity as trustee. See EHQF Tr. v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). In accordance with this court's order of November 4, 2024, Appellant shall serve the initial brief, through counsel, no later than December 4, 2024, or this appeal will be dismissed. Further filings on behalf of the Appellant that are not filed by Appellant's counsel will not receive judicial attention.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929759003 2021-05-14 0455 PPP 130 E Bloomingdale Ave, Brandon, FL, 33511-8101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4135.62
Loan Approval Amount (current) 4135.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-8101
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4146.04
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State