Search icon

MALPHUS AND SON GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MALPHUS AND SON GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALPHUS AND SON GENERAL CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: P02000015959
FEI/EIN Number 592463333

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

Address: 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
Mail Address: 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALPHUS WILBERT President 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
MALPHUS PATRICIA Secretary 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
MALPHUS PATRICIA Treasurer 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
MALPHUS LAVONNE P Vice President 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
MALPHUS WILBERT J Director 17705 CRYSTAL COVE PLACE, LUTZ, FL, 33549
QADRI SALEH Director 24488 MAE HIGH RD, BROOKSVILLE, FL, 34601
LOVETT FOSTER Agent 318 E. DR. MLK BLVD, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 318 E. DR. MLK BLVD, Tampa, FL 33603 -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 LOVETT, FOSTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
SAMMIE FIFFIE VS TAMPA PARK APTS, INC., ET AL 2D2018-1454 2018-04-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6228

Parties

Name SAMMIE FIFFIE
Role Appellant
Status Active
Representations WILLIAM R. FRANCHI, ESQ.
Name MALPHUS AND SON GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name TAMPA PARK APTS, INC.
Role Appellee
Status Active
Representations LANSING C. SCRIVEN, ESQ., HON. LINDSAY M. ALVAREZ, CARLA M. SABBAGH, ESQ., AMIR GHAEENZADEH, ESQ., GREGORY D. JONES, ESQ.
Name Hon. ROBERT FOSTER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 569 PAGES
Docket Date 2018-05-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti, and Lucas
Docket Date 2018-05-17
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ TAMPA PARK APARTMENTS, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TAMPA PARK APTS, INC.
Docket Date 2018-05-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MALPHUS AND SON GENERAL CONTRACTORS, INC.'SRESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TAMPA PARK APTS, INC.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA PARK APTS, INC.
Docket Date 2018-04-26
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by May 7, 2018. The petitioner may reply within 5 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SAMMIE FIFFIE
Docket Date 2018-04-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SAMMIE FIFFIE
Docket Date 2018-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SAMMIE FIFFIE
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-13
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMMIE FIFFIE
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State