Search icon

MALECOT MARINE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MALECOT MARINE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALECOT MARINE SOLUTIONS, 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000129068
FEI/EIN Number 201611994

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

Address: 6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760
Mail Address: 6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECOT TODD President 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708
MALECOT TODD Treasurer 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708
MALECOT TODD Director 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708
MALECOT DEANN M Vice President 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708
MALECOT DEANN M Secretary 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708
MALECOT DEANN M Director 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708
MALECOT TODD Agent 526 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 6111 142ND AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-04-18 6111 142ND AVENUE NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State