Search icon

ROB MELCHIORRE, P.A. - Florida Company Profile

Company Details

Entity Name: ROB MELCHIORRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROB MELCHIORRE, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P14000004485
FEI/EIN Number 46-4705241

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

Address: 3900 Military Trail, Suite 600, Jupiter, FL 33458
Mail Address: 3900 Military Trail, Suite 600, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCHIORRE, ROB Agent 3900 Military Trail, Suite 600, Jupiter, FL 33458
MELCHIORRE, ROB President 3900 Military Trail, Suite 600 Jupiter, FL 33458
MELCHIORRE, ROB Director 3900 Military Trail, Suite 600 Jupiter, FL 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 MELCHIORRE, ROB -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 3900 Military Trail, Suite 600, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 3900 Military Trail, Suite 600, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-02-11 3900 Military Trail, Suite 600, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State