Entity Name: | MALIBU ACCEPTANCE CORP. |
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: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F99000003053 |
FEI/EIN Number |
752602029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2077 N. COLLINS BLVD., SUITE 100, RICHARDSON, TX, 75080 |
Mail Address: | 2077 N. COLLINS BLVD., SUITE 100, RICHARDSON, TX, 75080 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
JOSEPH WAYNE M | President | 1618 INWOOD RD., DALLAS, TX, 75209 |
JOSEPH WAYNE M | Agent | 700 SOUTH HARBOUR ISLAND BLVD, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129318 | MALIBU FLOORS | EXPIRED | 2014-12-23 | 2019-12-31 | - | 2077 N. COLLINS BLVD., SUITE 100, RICHARDSON, TX, 75080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-05 | 2077 N. COLLINS BLVD., SUITE 100, RICHARDSON, TX 75080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 2077 N. COLLINS BLVD., SUITE 100, RICHARDSON, TX 75080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-27 | 700 SOUTH HARBOUR ISLAND BLVD, # 829, TAMPA, FL 33602 | - |
CANCEL ADM DISS/REV | 2005-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-27 | JOSEPH, WAYNE M | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State