Search icon

MALTREND, INC. - Florida Company Profile

Company Details

Entity Name: MALTREND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALTREND, 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 25 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2018 (7 years ago)
Document Number: P10000021782
FEI/EIN Number 272092458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 457 ELLENTON RUN, THE VILLAGES, FL, 32162
Mail Address: 457 ELLENTON RUN, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX TIM Director 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX TIM President 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX TIM Treasurer 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX SUZANNE Director 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX SUZANNE Vice President 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX SUZANNE President 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX SUZANNE Secretary 457 ELLENTON RUN, THE VILLAGES, FL, 32162
WILCOX TIM Agent 457 ELLENTON RUN, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-10
Domestic Profit 2010-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State