Search icon

MALLOY AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MALLOY AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALLOY AUTO SUPPLY, 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000002873
FEI/EIN Number 593618619

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

Address: 1171 Hickory Ridge Road, Chipley, FL, 32428, US
Mail Address: 1171 Hickory Ridge Road, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLOY STEWART W Director 1171 Hickory Ridge Road, CHIPLEY, FL, 32428
MALLOY STEWART W Agent 1171 Hickory Ridge Road, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1171 Hickory Ridge Road, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1171 Hickory Ridge Road, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2019-03-04 1171 Hickory Ridge Road, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2019-03-04 MALLOY, STEWART W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000363931 TERMINATED 01022280032 00451 00442 2002-08-27 2007-09-11 $ 4,407.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230-D LAFAYETTE STREET, MARIANNA, FL 324468234

Documents

Name Date
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State