Search icon

MELINDA STEWART INTERIORS, INC.

Company Details

Entity Name: MELINDA STEWART INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000043962
Address: 376 13TH AVENUE SOUTH, NAPLES, FL 33940
Mail Address: 376 13TH AVENUE SOUTH, NAPLES, FL 33940
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN, WILLIAM A Agent RUBY & DONOVAN, P.A., 2664 AIRPORT ROAD SOUTH, NAPLES, FL 33962

President

Name Role Address
TREUTLE, MELINDA S President 376 13TH AVENUE SOUTH, NAPLES, FL 33940

Vice President

Name Role Address
TREUTLE, MELINDA S Vice President 376 13TH AVENUE SOUTH, NAPLES, FL 33940

Director

Name Role Address
TREUTLE, MELINDA S Director 376 13TH AVENUE SOUTH, NAPLES, FL 33940
TREUTLE, RAY S Director 376 13TH AVENUE SOUTH, NAPLES, FL 33940

Secretary

Name Role Address
TREUTLE, RAY S Secretary 376 13TH AVENUE SOUTH, NAPLES, FL 33940

Treasurer

Name Role Address
TREUTLE, RAY S Treasurer 376 13TH AVENUE SOUTH, NAPLES, FL 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000032856 LAPSED 00-2857-CA COLLIER CO. CIR. CT. 20TH CIR. 2000-08-15 2008-01-27 $27,855.83 J. MICHAEL MOORE AND CAROLYN MOORE, 4376 OAK GROVE DR., BLOOMFIELD HILLS, MI 48302

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State