Search icon

MALLORY II ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MALLORY II ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALLORY II ENTERPRISES, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 19 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: P04000091373
FEI/EIN Number 043802749

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

Address: 435 Marion Dr, Niceville, FL, 32578, US
Mail Address: 435 Marion Dr, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY MICAH J President 435 Marion Dr, Niceville, FL, 32578
MALLORY SHANNON L Vice President 435 Marion Dr, Niceville, FL, 32578
MALLORY SHANNON L Agent 435 Marion Dr, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179440 MJM APPRAISALS, INC. EXPIRED 2009-11-30 2014-12-31 - 800 BAY DRIVE #22, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 435 Marion Dr, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2017-03-07 435 Marion Dr, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 435 Marion Dr, Niceville, FL 32578 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000065381 ACTIVE 1000000977648 OKALOOSA 2024-01-19 2034-01-31 $ 367.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000326975 ACTIVE 1000000958417 OKALOOSA 2023-07-07 2033-07-12 $ 340.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000037374 ACTIVE 1000000941502 OKALOOSA 2023-01-17 2033-01-25 $ 364.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000369761 ACTIVE 1000000929418 OKALOOSA 2022-07-25 2032-08-02 $ 364.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000118606 TERMINATED 1000000917612 OKALOOSA 2022-03-02 2032-03-09 $ 592.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000313209 TERMINATED 1000000892715 OKALOOSA 2021-06-16 2031-06-23 $ 1,411.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State