Search icon

M.A.L. ACQUISITIONS, INC.

Company Details

Entity Name: M.A.L. ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F99000002774
FEI/EIN Number 382764355
Address: 3320 SW 33RD RD, STE 100, OCALA, FL, 34474, US
Mail Address: 3320 SW 33RD RD, STE 100, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: MICHIGAN

Agent

Name Role Address
FISCHER TIMOTHY A Agent SAVAGE, KRIM & SIMONS, P.A., OCALA, FL, 34475

President

Name Role Address
MELL JAMES A President 8355 N W 110TH ST., REDDICK, FL, 32686

Vice President

Name Role Address
HAMM VERNON L Vice President #2 RAVENWOOD CIRCLE, O'FALLON, IL, 62269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100911 MANAGEMENT ALTERNATIVES, LTD. EXPIRED 2010-11-03 2015-12-31 No data 3320 S.W. 33RD RD., STE 100, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-04-30 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 3320 SW 33RD RD, STE 100, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2000-04-20 3320 SW 33RD RD, STE 100, OCALA, FL 34474 No data

Documents

Name Date
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State