Search icon

MELISSA ANN DEMARCO, INC.

Company Details

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

Agent

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

President

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

Treasurer

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

Events

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

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State