Entity Name: | MALLORYM, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MALLORYM, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P12000102201 |
FEI/EIN Number |
46-1580738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5261 N Dixie Hwy, 61A2, Oakland Park, FL 33334 |
Mail Address: | 5261 N Dixie Hwy, 61A2, Oakland Park, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL, MALLORY A | Agent | 5261 N Dixie Hwy, 61A2, Oakland Park, FL 33334 |
MALLORY M INC | President | 5261 N Dixie Hwy, 61A2 Oakland Park, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-18 | 5261 N Dixie Hwy, 61A2, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2023-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 5261 N Dixie Hwy, 61A2, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 5261 N Dixie Hwy, 61A2, Oakland Park, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | MICHAEL, MALLORY A | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-18 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State