Entity Name: | MELTON PROJECT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MELTON PROJECT MANAGEMENT, 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: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000003620 |
FEI/EIN Number |
81-1496738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 N Lemans Blvd., Unit 6405, Tampa, FL, 33607, US |
Mail Address: | 2021 N Lemans Blvd., Unit 6405, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELTON BRENT A | President | 2021 N Lemans Blvd., Tampa, FL, 33607 |
Boyle Cheryl | Agent | 2021 N Lemans Blvd., Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2021 N Lemans Blvd., Unit 6405, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2021 N Lemans Blvd., Unit 6405, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2021 N Lemans Blvd., Unit 6405, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Boyle, Cheryl | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
Domestic Profit | 2016-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State