Search icon

MELDISCO K-M 19388 CORTEZ BLVD., FL., INC.

Company Details

Entity Name: MELDISCO K-M 19388 CORTEZ BLVD., FL., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1994 (30 years ago)
Date of dissolution: 19 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: P94000065191
FEI/EIN Number 22-3327095
Mail Address: 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Address: 19388 CORTEZ BLVD, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

President

Name Role Address
SHEPARD, JEFFREY M President 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430

Secretary

Name Role Address
RICHARDS, MAUREEN Secretary 933 MACARTHUR BOULEVARD, MAHWAH, NJ

Vice President

Name Role Address
PROFFITT, RANDALL S Vice President 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430

Assistant Secretary

Name Role Address
PROFFITT, RANDALL S Assistant Secretary 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430

Treasurer

Name Role Address
ZANNA, VINCENT Treasurer 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430

Events

Event Type Filed Date Value Description
MERGER 2005-12-19 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MILES SHOES MELDISCO LAKEWOOD, COLO. MERGER NUMBER 100000054291
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 19388 CORTEZ BLVD, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 1995-05-01 19388 CORTEZ BLVD, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State