Entity Name: | MALICHI ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MALICHI ENTERPRISE, 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: | 28 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2014 (11 years ago) |
Document Number: | P05000156263 |
FEI/EIN Number |
203855375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4873 stone acres circle, St. Cloud, FL, 34771, US |
Mail Address: | 4873 stone acres circle, St Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAY GENORVAL MIII | President | 4873 stone acres circle, St. Cloud, FL, 34771 |
SLAY GENORVAL MIII | Director | 4873 stone acres circle, St. Cloud, FL, 34771 |
SLAY GENORVAL MIII | Agent | 4873 stone acres circle, St. Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-08 | 4873 stone acres circle, St. Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 4873 stone acres circle, St. Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 4873 stone acres circle, St. Cloud, FL 34771 | - |
REINSTATEMENT | 2014-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State