Search icon

MELROSE PUB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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