Search icon

M AILOS CONSULTING & DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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