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