Search icon

MELBEES, INC.

Company Details

Entity Name: MELBEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000047822
FEI/EIN Number 47-4133250
Mail Address: 601 E Main St, Haines City, FL, 33844, US
Address: 601 E Main St., Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOLORUNDORO MELISSA Agent 601 E Main St., Haines City, FL, 33844

President

Name Role Address
Bolorundoro Melissa President 601 E Main St., Haines City, FL, 33844

Secretary

Name Role Address
Bolorundoro Melissa Secretary 601 E Main St., Haines City, FL, 33844

Director

Name Role Address
Bolorundoro Melissa Director 601 E Main St., Haines City, FL, 33844
BOLORUNDORO FRANCISCO Director 601 E Main St., Haines City, FL, 33844

Vice President

Name Role Address
BOLORUNDORO FRANCISCO Vice President 601 E Main St., Haines City, FL, 33844

Treasurer

Name Role Address
BOLORUNDORO FRANCISCO Treasurer 601 E Main St., Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 601 E Main St., STE-1, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2018-02-28 601 E Main St., STE-1, Haines City, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 601 E Main St., STE-1, Haines City, FL 33844 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094833 TERMINATED 1000000878121 OSCEOLA 2021-02-24 2041-03-03 $ 1,398.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000094841 TERMINATED 1000000878122 OSCEOLA 2021-02-24 2031-03-03 $ 732.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State