Search icon

MALIBU CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MALIBU CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Dec 1998 (26 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: F98000006974
FEI/EIN Number 223311774

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

Address: 2111 SPRINGWATER LANE, PORT ORANGE, FL, 32128, US
Mail Address: 1648 TAYLOR ROAD, SUITE 455, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MINNICH CHRIS H President 2111 SPRINGWATER LANE, PORT ORANGE, FL, 32128
Minnich Christine L Vice President 2111 SPRINGWATER LANE, PORT ORANGE, FL, 32128
MINNICH CHRIS H Agent 2111 SPRINGWATER LANE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000003253. CONVERSION NUMBER 500000199395
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 2111 SPRINGWATER LANE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2009-04-14 2111 SPRINGWATER LANE, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 2111 SPRINGWATER LANE, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2001-10-09 MINNICH, CHRIS H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006344 TERMINATED 01-03-CA-2088 ALACHUA COUNTY COURT 2004-02-19 2009-03-08 $23005.45 W.W. GAY FIRE PROTECTION, INC., 522 STOCKTON STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State