Search icon

MALLORYM, INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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