Entity Name: | M AILOS CONSULTING & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M AILOS CONSULTING & DEVELOPMENT, 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: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000033518 |
FEI/EIN Number |
320197731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORDECHAI AILOS | President | 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
NIGEL BLAIR | Agent | 6412 N UNIVERSITY DR., TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-09 | 6412 N UNIVERSITY DR., SUITE 121, TAMARAC, FL 33321 | - |
PENDING REINSTATEMENT | 2010-11-09 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-09 | NIGEL, BLAIR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000777025 | LAPSED | 2014-CC-013862 | PALM BEACH COUNTY | 2015-07-07 | 2020-07-22 | $14,164.05 | KUSTOM US, INC., 265 HUNT PARK COVE, LONGWOOD, FL 32750 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-11-09 |
Domestic Profit | 2007-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State