Search icon

MALI & SONS, INC.

Company Details

Entity Name: MALI & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2009 (15 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: P09000079638
FEI/EIN Number 270986666
Address: 7307 English Moss Ln, Orlando, FL, 32807, US
Mail Address: 7307 English Moss Ln, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA LIDIA Agent 7307 English Moss Lane, ORLANDO, FL, 32807

Director

Name Role Address
SANTANA LIDIA Director 7307 English Moss Lane, ORLANDO, FL, 32807
SANTANA MANUEL Director 7307 English Moss Lane, ORLANDO, FL, 32807

President

Name Role Address
SANTANA MANUEL President 7307 English Moss Lane, ORLANDO, FL, 32807

Vice President

Name Role Address
SANTANA LIDIA Vice President 7307 English Moss Lane, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043691 AMOR AMOR RESTAURANT EXPIRED 2018-04-04 2023-12-31 No data 749 S. SEMORAN BLVD., ORLANDO, FL, 32807
G16000004252 ORLANDO GRILL & RESTAURANT EXPIRED 2016-01-11 2021-12-31 No data 749 S. SEMORAN BLVD., ORLANDO, FL, 32807
G09000164299 ORLANDO GRILL & RESTAURANT EXPIRED 2009-10-12 2014-12-31 No data 749 S. SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 7307 English Moss Ln, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2021-04-10 7307 English Moss Ln, Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 7307 English Moss Lane, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000456762 TERMINATED 1000000829514 ORANGE 2019-06-14 2039-07-03 $ 1,956.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000338006 ACTIVE 1000000744429 ORANGE 2017-06-01 2037-06-14 $ 55,636.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State