Search icon

MRDM, INC.

Company Details

Entity Name: MRDM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1998 (27 years ago)
Date of dissolution: 04 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: P98000060326
FEI/EIN Number 593525716
Address: 5019 WHISTLING PINES CT, WESTLEY CHAPEL, FL, 33544
Mail Address: 5019 WHISTLING PINES CT, WESTLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MELI MICHAEL R Agent 5019 WHISTLING PINES CT, WESLEY CHAPEL, FL, 33544

President

Name Role Address
MELI MICHAEL R President 5019 WHISTLING PINES CT, WESLEY CHAPEL, FL, 33544

Secretary

Name Role Address
MELI MICHAEL R Secretary 5019 WHISTLING PINES CT, WESLEY CHAPEL, FL, 33544

Treasurer

Name Role Address
MELI MICHAEL R Treasurer 5019 WHISTLING PINES CT, WESLEY CHAPEL, FL, 33544

Director

Name Role Address
MELI MICHAEL R Director 5019 WHISTLING PINES CT, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CONVERSION 2007-12-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000120891. CONVERSION NUMBER 900000069939
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 5019 WHISTLING PINES CT, WESTLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2005-01-24 5019 WHISTLING PINES CT, WESTLEY CHAPEL, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 5019 WHISTLING PINES CT, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT NAME CHANGED 1998-08-10 MELI, MICHAEL R No data

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-17
Reg. Agent Change 1998-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State