Search icon

FELDA MALL, INC. - Florida Company Profile

Company Details

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

FELDA MALL, 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: 26 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000042367
FEI/EIN Number 900015277

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

Mail Address: C/O JERRY DORAN, 1000 Main Street, PORT JEFFERSON, NY, 11777-2250, US
Address: 41 STATE RD. 29, FELDA, FL, 33930
ZIP code: 33930
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDA MALL, INC. Agent -
LOCHREN ROBERT Vice President 710-A MAIN STREET, PORT JEFFERSON, NY, 11777
LOCHREN ROBERT Treasurer 710-A MAIN STREET, PORT JEFFERSON, NY, 11777
MADARASZ JUDITH Secretary 710-A MAIN STREET, PORT JEFFERSON, NY, 11777
DORAN JEREMIAH JJR. President c/o Jeremiah J Doran Jr, PORT JEFFERSON, NY, 117772250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 41 STATE RD. 29, FELDA, FL 33930 -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5610 Cynthia Lane, Naples, FL 34112-2309 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Felda Mall, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000552132 TERMINATED 1000000612212 HENDRY 2014-04-17 2034-05-01 $ 4,969.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000327196 TERMINATED 1000000590739 HENDRY 2014-03-05 2034-03-13 $ 4,748.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110G
J13001834275 LAPSED 1000000564157 HENDRY 2013-12-12 2023-12-26 $ 510.91 STATE OF FLORIDA0002008
J13001821181 ACTIVE 1000000561474 HENDRY 2013-12-05 2033-12-26 $ 2,039.85 STATE OF FLORIDA0077455
J13001282954 ACTIVE 1000000520045 HENDRY 2013-08-07 2033-08-16 $ 12,740.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000171042 ACTIVE 1000000457532 HENDRY 2013-01-09 2033-01-16 $ 521.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000729098 TERMINATED 1000000283897 HENDRY 2012-10-18 2022-10-25 $ 1,719.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000693427 TERMINATED 1000000362499 HENDRY 2012-10-11 2032-10-17 $ 3,265.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000448400 TERMINATED 1000000272516 HENDRY 2012-04-24 2032-05-30 $ 803.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-07-01
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State