Search icon

ALL MELBOURNE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2015 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000008338
FEI/EIN Number 47-2899056
Address: 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
Mail Address: 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
ZIP code: 32901
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD LISA President 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
ARNOLD LISA Director 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
MCCOY LISA Treasurer 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
MCCOY LISA Director 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
CURTIS AMBER Secretary 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
CURTIS AMBER Director 4320 S BABCOCK ST., SUITE 102, MELBOURNE, FL, 32901
Curtis Amber Agent 902 Hailey St., Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013627 BRIGHTWAY INSURANCE ACTIVE 2021-01-28 2026-12-31 - 4320 S. BABCOCK ST. UNIT 102, MELBOURNE, FL, 32901
G15000038238 DBA BRIGHTWAY INSURANCE EXPIRED 2015-04-15 2020-12-31 - 4320 S BABCOCK ST SUITE 102, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 Curtis, Amber -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 902 Hailey St., Melbourne, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-08-15
Domestic Profit 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26250.00
Total Face Value Of Loan:
26250.00
Date:
2020-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5700.00
Total Face Value Of Loan:
21000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,250
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,443.46
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $26,246
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$17,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,334.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State