Search icon

MALIBU CONSTRUCTION AND INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: MALIBU CONSTRUCTION AND INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALIBU CONSTRUCTION AND INVESTMENT, 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: 19 Mar 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J62752
FEI/EIN Number 592851603

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

Address: 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES Agent 111 N. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 111 N. ORANGE AVE., STE 700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-12-22 CAMPBELL, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2008-04-16 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
AMENDMENT 2008-01-16 - -
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000181185 LAPSED 16-2010-CA-013451 4TH JUDICIAL CIR., DUVAL CTY. 2011-03-02 2016-03-24 $109,617.18 WELLS FARGO, N.A., 301 S. TRYON ST. (C/O MICHELE BASILE), D1130-305, CHARLOTTE, NC 28288
J10000015617 LAPSED 49D060905CC022485 MARION SUPERIOR COURT, INDIANA 2009-07-17 2015-01-19 $137,656.66 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BOULEVARD, #300, CARMEL, IN 46032
J09001223543 LAPSED 08-CA-9473 HILLSBOROUGH COUNTY 2009-05-21 2014-06-15 $52,893.55 GROW FINANCIAL FEDERAL CREDIT UNION, 9927 DELANEY LAKE DRIVE, TAMPA, FL 33619

Documents

Name Date
Reg. Agent Change 2008-12-22
Off/Dir Resignation 2008-12-16
Off/Dir Resignation 2008-12-05
Reg. Agent Resignation 2008-12-05
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2008-02-22
Amendment 2008-01-16
Off/Dir Resignation 2007-12-14
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2007-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State