Search icon

MELCO, INC. - Florida Company Profile

Company Details

Entity Name: MELCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MELCO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P95000020975
FEI/EIN Number 59-3302415

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

Address: 20340 Calice Ct, UNIT 1503, Estero, FL 33928
Mail Address: 20340 Calice Ct, UNIT 1503, Estero, FL 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELCO INC - 401(K) PROFIT SHARING PLAN & TRUST 2014 593302415 2015-08-07 MELCO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052921207
Plan sponsor’s address 2487 RIVER REACH DRIVE, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing MELVA WAGNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-07
Name of individual signing MELVA WAGNER
Valid signature Filed with authorized/valid electronic signature
MELCO INC 401 K PROFIT SHARING PLAN TRUST 2013 593302415 2014-10-27 MELCO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052921207
Plan sponsor’s address 1101 SIMONTON STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MELVA WAGNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NEWMAN, LAWRENCE, ESQ. Agent 1900 GLADES ROAD - STE. 300, BOCA RATON, FL 33431
Borley, Melva G President 20340 Calice Ct, UNIT 1503 Estero, FL 33928
Borley, Melva G Secretary 20340 Calice Ct, UNIT 1503 Estero, FL 33928
Borley, Melva G Treasurer 20340 Calice Ct, UNIT 1503 Estero, FL 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069242 SUNSHINE STATE REALTY SERVICES ACTIVE 2023-06-06 2028-12-31 - 20007 MARKWARD XING, ESTERO, FL, 33928
G22000085205 SUNSHINE STATE REALTY GROUP ACTIVE 2022-07-18 2027-12-31 - 20007 MARKWARD XING, ESTERO, FL, 33928
G12000094713 ISLAND PROPERTIES REFERRAL GROUP EXPIRED 2012-09-27 2017-12-31 - 1101 SIMONTON STREET, KEY WEST, FL, FL, 33040
G10000005934 SELLSTATE ISLAND PROPERTIES REAL ESTATE REFERRAL GROUP EXPIRED 2010-01-20 2015-12-31 - 829 SIMONTON STREET, KEY WEST, FL, 33040, US
G10000002188 SELLSTATE ISLAND PROPERTIES AGENT REFERRAL GROUP EXPIRED 2010-01-07 2015-12-31 - 300 SOUTHARD ST SUITE 103A, KEY WEST, FL, 33040
G09000112167 MELCO CONSTRUCTION MANAGEMENT EXPIRED 2009-05-31 2014-12-31 - 300 SOUTHARD ST. SUITE 102A, KEY WEST, FL, 33040
G09000102560 SUNSET TITLE INSURANCE LLC EXPIRED 2009-04-30 2014-12-31 - 309 1/2 WHITEHEAD STREET, KEY WEST, FL, 33040
G08322900124 MELCO, INC D/BA/ CROCKER WAGNER & ASSOCIATES REAL ESTATE REFERRAL GROUP EXPIRED 2008-11-16 2013-12-31 - 300 SOUTHARD ST. SUITE 101A, KEY WEST, FL, 33040
G08095900119 CROCKER WAGNER AND ASSOCIATES EXPIRED 2008-04-04 2013-12-31 - 300 SOUTHARD ST SUITE 103A, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 20340 Calice Ct, UNIT 1503, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2024-01-29 20340 Calice Ct, UNIT 1503, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 1900 GLADES ROAD - STE. 300, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-08-04 NEWMAN, LAWRENCE, ESQ. -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000650386 LAPSED 2:16-MC-00028-UA-MRM US DIST. COURT-MIDDLE DIST. FL 2016-09-19 2021-09-30 $199,809.70 MICHAEL R. FANNING, 4115 CHESAPEAKE STREET, NW, WASHINGTON, DC 20016-4665

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-08-04
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653157210 2020-04-28 0455 PPP 19877 MARKWARD XING, ESTERO, FL, 33928-7625
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-7625
Project Congressional District FL-19
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28459.73
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State