Entity Name: | MALCO PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | F10000005580 |
FEI/EIN Number | 340838177 |
Address: | 361 FAIRVIEW AVE, BARBERTON, OH, 44203, US |
Mail Address: | 361 FAIRVIEW AVE, BARBERTON, OH, 44203, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GLAUBERMAN STUART C | Chairman | 361 FAIRVIEW AVE, BARBERTON, OH, 44203 |
Name | Role | Address |
---|---|---|
GLAUBERMAN SETH R | President | 361 FAIRVIEW AVE, BARBERTON, OH, 44203 |
Name | Role | Address |
---|---|---|
WHITE TIM | Vice President | 361 FAIRVIEW AVENUE, BARBERTON, OH, 44203 |
Mucci Marc | Vice President | 361 FAIRVIEW AVE, BARBERTON, OH, 44203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-09-25 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 361 FAIRVIEW AVE, BARBERTON, OH 44203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State