Search icon

ROBERT C. MALT AND CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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