Entity Name: | ROBERT C. MALT AND CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT C. MALT AND CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: | 20 Aug 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Mar 2012 (13 years ago) |
Document Number: | 432989 |
FEI/EIN Number |
591682647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 S State Road 7, Wellington, FL, 33414, US |
Mail Address: | 1035 S State Road 7, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malt Robert C | President | 1035 S State Road 7, Wellington, FL, 33414 |
Tolbert Richard S | Agent | 1035 S State Road 7, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1035 S State Road 7, 315-25, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1035 S State Road 7, 315-25, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1035 S State Road 7, 315-25, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Tolbert, Richard S | - |
AMENDED AND RESTATEDARTICLES | 2012-03-14 | - | - |
CANCEL ADM DISS/REV | 2008-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000128282 | LAPSED | 50-2012-CA-008549-XXXXMB | PALM BEACH CO.-15TH JUD. CIR. | 2017-01-19 | 2022-03-08 | $800,008.90 | PNC BANK, N.A., 205 DATURA STREET, WEST PALM BEACH, FL 33401 |
J13000707332 | TERMINATED | 1000000461125 | PALM BEACH | 2013-03-20 | 2033-04-11 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12001089435 | TERMINATED | 1000000363123 | PALM BEACH | 2012-11-28 | 2032-12-28 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000560139 | TERMINATED | 1000000265457 | PALM BEACH | 2012-07-25 | 2032-08-22 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State