Search icon

MELISSA BOTTO INC - Florida Company Profile

Company Details

Entity Name: MELISSA BOTTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELISSA BOTTO 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: 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: 26 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000018076
FEI/EIN Number 46-4963227

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

Address: 8076 Green Tourmaline terrace, Delray Beach, FL, 33446, US
Mail Address: 8076 Green Tourmaline terrace, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTO MELISSA President 18439 VIA DI SORRENTO, BOCA RATON, FL, 33496
SERUR LARRY Agent 7431-34 west atlantic ave, delray beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 8076 Green Tourmaline terrace, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2017-01-10 8076 Green Tourmaline terrace, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 7431-34 west atlantic ave, 148, delray beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2016-06-29 SERUR, LARRY -
REINSTATEMENT 2016-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-06-29
Domestic Profit 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State