Search icon

MELBA'S FLOWERS & BRIDALS, INC. - Florida Company Profile

Company Details

Entity Name: MELBA'S FLOWERS & BRIDALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MELBA'S FLOWERS & BRIDALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000030792
FEI/EIN Number 65-0741794

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

Address: 2128 SW 67TH AVENUE, MIAMI, FL 33155
Mail Address: 2128 SW 67TH AVENUE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL, LANDYS R Agent 2128 SW 67TH AVENUE, MIAMI, FL 33155
POWELL, LANDYS R President 6462 SW 26TH ST., MIAMI, FL 33155
PEREZ, MELBA L Director 2128 SW 67TH AVENUE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-01 2128 SW 67TH AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 2003-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 2128 SW 67TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2003-05-01 POWELL, LANDYS R -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 2128 SW 67TH AVENUE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000163 LAPSED 05-12003 CA09 DADE CTY CIR CRT 2005-12-14 2011-01-06 $61238.81 BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2003-05-01
ANNUAL REPORT 2000-10-18
REINSTATEMENT 1999-04-27
DEBIT MEMO DISSOLUTI 1999-03-29
DOMESTIC PROFIT ARTICLES 1997-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State