Entity Name: | KEVIN T. MALONEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000125762 |
FEI/EIN Number | 200362113 |
Address: | 5719, Lakeview Mews Circle, Boynton Beach, FL, 33437, US |
Mail Address: | P.O. Box 365, LAKE WORTH, FL, 33460, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY KEVIN TP | Agent | 5719 Lakeview Mews Circle, Bopynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
MALONEY KEVIN T | President | 5719 Lakeview Mews Circle, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
BOGER BARBARA | DIST | 1820 Laurel Lane, West Palm Beach, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 5719, Lakeview Mews Circle, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 5719 Lakeview Mews Circle, Bopynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-13 | 5719, Lakeview Mews Circle, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-01 | MALONEY, KEVIN T, P | No data |
CANCEL ADM DISS/REV | 2004-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000623034 | TERMINATED | 1000000466058 | PALM BEACH | 2013-02-27 | 2023-03-27 | $ 2,024.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-10 |
AMENDED ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State