Search icon

MAL DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: MAL DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAL DEVELOPMENT CORP. 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: 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: 18 May 1982 (43 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: F81754
FEI/EIN Number 592191248

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

Address: % CATHY BIRNHAK, 852 MIRACLE MILE, VERO BEACH, FL, 32960
Mail Address: % CATHY BIRNHAK, 852 MIRACLE MILE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANA, YOHAV President 2065 PORPOISE PT SO, VERO BCH, FL 00000
ZANA, RUTH Secretary 2065 PORPOISE PT SO, VERO BCH, FL 00000
RUTH ZANA Agent 852 MIRACLE MILE, VERO BCH, FL, 32960

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-07-09 852 MIRACLE MILE, VERO BCH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 1983-12-08 % CATHY BIRNHAK, 852 MIRACLE MILE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1983-12-08 % CATHY BIRNHAK, 852 MIRACLE MILE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1983-12-08 RUTH ZANA -

Date of last update: 02 Apr 2025

Sources: Florida Department of State