Search icon

THE MALKIN GROUP, INC.

Company Details

Entity Name: THE MALKIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000081058
FEI/EIN Number 510587484
Mail Address: P.O. BOX 420963, SUMMERLAND KEY, FL, 33042
Address: 27963 Snapper Lane, Summerland Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MALKIN BRUCE A Agent 27963 Snapper Lane, Summerland Key, FL, 33042

Director

Name Role Address
MALKIN BRUCE A Director P.O. BOX 420963, SUMMERLAND KEY, FL, 33042

President

Name Role Address
MALKIN BRUCE A President P.O. BOX 420963, SUMMERLAND KEY, FL, 33042

Secretary

Name Role Address
MALKIN BRUCE A Secretary P.O. BOX 420963, SUMMERLAND KEY, FL, 33042

Vice President

Name Role Address
Malkin Cynthia E Vice President 27963 Snapper Lane, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 27963 Snapper Lane, Summerland Key, FL 33042 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 27963 Snapper Lane, Summerland Key, FL 33042 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 MALKIN, BRUCE A No data
REINSTATEMENT 2016-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-11-26 27963 Snapper Lane, Summerland Key, FL 33042 No data
AMENDMENT 2006-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-10
ANNUAL REPORT 2012-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State