Search icon

MALO & SONS ENTERPRISES, INC.

Company Details

Entity Name: MALO & SONS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000007763
FEI/EIN Number 261807595
Address: 3801 TAMIAMI TR E, NAPLES, FL, 34112
Mail Address: 3801 TAMIAMI TR E, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MALO PAIGE Agent 1236 MICHIGAN AVE, NAPLES, FL, 34103

President

Name Role Address
MALO OURIM R President 1236 MICHIGAN AVE, NAPLES, FL, 34103

Vice President

Name Role Address
MALO OURIM R Vice President 1236 MICHIGAN AVE, NAPLES, FL, 34103

Secretary

Name Role Address
MALO OURIM R Secretary 1236 MICHIGAN AVE, NAPLES, FL, 34103

Treasurer

Name Role Address
MALO OURIM R Treasurer 1236 MICHIGAN AVE, NAPLES, FL, 34103

Director

Name Role Address
MALO PAIGE E Director 1236 MICHIGAN AVE, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073700075 TOWN CENTER COIN LAUNDRY & DRYCLEANERS EXPIRED 2008-03-13 2013-12-31 No data 1320 MARIPOSA CIRCLE #103, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-13 3801 TAMIAMI TR E, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 1236 MICHIGAN AVE, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 3801 TAMIAMI TR E, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2009-07-01 MALO, PAIGE No data

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-07-01
Domestic Profit 2008-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State