Search icon

MELTON HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: MELTON HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELTON HOLDINGS 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000072582
FEI/EIN Number 47-4916203

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

Address: 3576 HIGHWAY 90, PACE, FL, 32571, US
Mail Address: 3576 HIGHWAY 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON PHILLIP J President 4780 PATRIOT DRIVE, PACE, FL, 32571
POLK PHILLIP A Agent 5085 HIGHWAY 90, MILTON, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051217 CHARLIE'S PIT STOP ACTIVE 2020-05-08 2025-12-31 - 5745 HIGHWAY 90, MILTON, FL, 32583
G16000037789 PACE RACEWAY OR RACEWAY #6887 EXPIRED 2016-04-14 2021-12-31 - 3576 HWY 90, PACE, FL, 32571
G15000093238 PACE RACEWAY EXPIRED 2015-09-10 2020-12-31 - 3576 HIGHWAY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 POLK, PHILLIP A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State