Search icon

MELISSA ANN DEMARCO, INC. - Florida Company Profile

Company Details

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

MELISSA ANN DEMARCO, 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: 20 Jul 2015 (10 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: P15000061209
FEI/EIN Number 474561118

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

Address: 6547 MIDNIGHT PASS RD, 62, SIESTA KEY, FL, 34242
Mail Address: 6547 MIDNIGHT PASS RD, 62, SIESTA KEY, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO MELISSA A President 6547 MIDNIGHT PASS RD 62, SIESTA KEY, FL, 34242
DEMARCO MELISSA A Treasurer 6547 MIDNIGHT PASS RD 62, SIESTA KEY, FL, 34242
DEMARCO MELISSA A Agent 6547 MIDNIGHT PASS RD, SIESTA KEY, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 DEMARCO, MELISSA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MELISSA ANN DE MARCO VS DEPT. OF BUSINESS & PROFESSIONAL REGULATION 2D2017-1317 2017-04-03 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-023476

Parties

Name MELISSA ANN DEMARCO, INC.
Role Appellant
Status Active
Representations SCOTT J. HERTZ, ESQ.
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations CHARLES (CHIP) T. COLLETTE, ESQ., RACHEL W. CLARK, ESQ., Ross Marshman, ESQ., IAN BROWN, ESQ.

Docket Entries

Docket Date 2018-08-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2018-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, jurisdiction shall remain relinquished to the agency for 60 days from the date of this order, by the end of which period the appellant shall file a notice of voluntary dismissal or a status report.
Docket Date 2018-06-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion for stay and to relinquish jurisdiction is granted. Jurisdiction is relinquished to the lower tribunal for 60 days from the date of this order to vacate the order on appeal if it determines that that is the appropriate course of action. This appeal shall be stayed during the relinquishment period. The appellant shall file a status report after 60 days have elapsed or a notice of voluntary dismissal upon vacation of the order on appeal, whichever is sooner.
Docket Date 2018-04-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY AND TO RELINQUISH JURISDICTION
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Ross Marshman is substituted as Appellee's counsel of record and Attorney Ramsey Dana Revell is relieved of further appellate responsibilities.
Docket Date 2018-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The parties' agreed motion to supplement the record is denied. The attachments to the motion will not be considered by this court.
Docket Date 2018-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/02/18
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-02-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-02-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days of the date of this order.
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2018-01-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of the date of this order.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion for leave to file a reply to the appellee's response to the appellant's motion for stay is denied. The appellant's motion for stay of this appeal is denied.
Docket Date 2017-12-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2017-12-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order the appellant shall file a status report on the motion to withdraw plea filed in her misdemeanor case.
Docket Date 2017-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED AND UNOPPOSED MOTION FOR LEAVE TO FILE REPLY TO APPELLEE DBPR'S RESPONSE TO APPELLANT'S MOTION FOR STAY
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2017-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TO APPELLEE DBPR'S RESPONSE TO APPELLANT'S MOTION FOR STAY
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE OPPOSING MOTION FOR STAY
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2017-10-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE OPPOSING MOTION FOR STAY
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2017-10-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's motion for stay.
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CORRECTED
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2017-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 44 PAGES
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-22
Type Record
Subtype Index
Description Index
Docket Date 2017-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2017-04-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Copy of the appellant's notice of appeal filed with the appellee*
Docket Date 2017-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
Docket Date 2017-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MELISSA DEMARCO VS DIRK LIPS 2D2015-4597 2015-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 003547 NC

Parties

Name MELISSA ANN DEMARCO, INC.
Role Appellant
Status Active
Representations JASON P. RAMOS, ESQ.
Name DIRK LIPS
Role Appellee
Status Active
Representations JOSEPH F. SUMMONTE, JR., ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-03
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Salario
Docket Date 2015-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELISSA ANN DEMARCO
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT FOR RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELISSA ANN DEMARCO

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-11-21
Domestic Profit 2015-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State