Search icon

MALKUS, INC. - Florida Company Profile

Company Details

Entity Name: MALKUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALKUS, INC. 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 Mar 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J04714
FEI/EIN Number 592638377

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

Address: 2801 E. NEW YORK AVE, DELAND, FL, 32724, US
Mail Address: 2801 E. NEW YORK AVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKUS, CHARLES J. Director 2801 E NEW YORK AVENUE, DELAND, FL, 32724
MALKUS, CHARLES J. President 2801 E NEW YORK AVENUE, DELAND, FL, 32724
MALKUS, JUDITH M. Director 2801 E NEW YORK AVE, DELAND, FL, 32724
KOLESSAR JEFF RCVR 1811 CHESTNUT STREET SUITE 400, PHILADELPHIA, PA, 19103
MALKUS, CHARLES J. Agent C/O HOWARD JOHNSON EXPRESS, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 C/O HOWARD JOHNSON EXPRESS, 2801 E. NEW YORK AVENUE, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2801 E. NEW YORK AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2003-04-29 2801 E. NEW YORK AVE, DELAND, FL 32724 -
AMENDMENT 1998-08-19 - -
REINSTATEMENT 1992-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1987-06-29 MALKUS, CHARLES J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463456 ACTIVE 1000000461891 VOLUSIA 2013-02-04 2033-02-20 $ 6,687.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J06000123401 ACTIVE 1000000025940 5817 4946 2006-04-28 2026-06-07 $ 12,942.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000123427 ACTIVE 1000000025946 5817 4947 2006-04-28 2026-06-07 $ 975.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000491559 LAPSED 01023240003 04974 03571 2002-12-06 2022-12-18 $ 22,583.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-05
Amendment 1998-08-19
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State