Entity Name: | MELISSA ANN DEMARCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2015 (10 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: | P15000061209 |
FEI/EIN Number | 474561118 |
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 |
Name | Role | Address |
---|---|---|
DEMARCO MELISSA A | Agent | 6547 MIDNIGHT PASS RD, SIESTA KEY, FL, 34242 |
Name | Role | Address |
---|---|---|
DEMARCO MELISSA A | President | 6547 MIDNIGHT PASS RD 62, SIESTA KEY, FL, 34242 |
Name | Role | Address |
---|---|---|
DEMARCO MELISSA A | Treasurer | 6547 MIDNIGHT PASS RD 62, SIESTA KEY, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-04-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-11-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | DEMARCO, MELISSA A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELISSA DEMARCO VS DIRK LIPS | 2D2015-4597 | 2015-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Feb 2025
Sources: Florida Department of State