Entity Name: | MELROSE PUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MELROSE PUB 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P18000091806 |
FEI/EIN Number |
83-2476261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 698 SR 21, MELROSE, FL, 32666, US |
Mail Address: | 2617 se county rd 219a, Hawthorne, FL, 32640, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Somers Teresa | President | 2617 se county rd 219a, Hawthorne, FL, 32640 |
Somers Teresa J | Agent | 698 State Rd 21, melrose, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Somers, Teresa J | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 698 SR 21, MELROSE, FL 32666 | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 698 State Rd 21, melrose, FL 32666 | - |
AMENDMENT | 2019-01-31 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-01-31 | - | - |
VOLUNTARY DISSOLUTION | 2019-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-01 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-02-21 |
STATEMENT OF FACT | 2019-02-04 |
Amendment | 2019-01-31 |
Revocation of Dissolution | 2019-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State