Search icon

THE MALKI LAW OFFICES, P.A. - Florida Company Profile

Company Details

Entity Name: THE MALKI LAW OFFICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MALKI LAW OFFICES, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (3 months ago)
Document Number: P13000059802
FEI/EIN Number 46-3171406

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

Address: 343 4th Ave N., Saint Petersbuurg, FL, 33701, US
Mail Address: 343 4th Ave. N., Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKI AFRAM President 343 4th Ave. N., Saint Petersburg, FL, 33701
malki afram Agent 343 4th Ave. N., Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 343 4th Ave N., Saint Petersbuurg, FL 33701 -
REINSTATEMENT 2025-01-07 - -
CHANGE OF MAILING ADDRESS 2025-01-07 343 4th Ave N., Saint Petersbuurg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 343 4th Ave. N., Saint Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 6931 little rd, new port richey, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000427916 TERMINATED 1000000748141 PASCO 2017-07-11 2027-07-27 $ 584.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2025-01-07
REINSTATEMENT 2023-09-29
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-01-10
Domestic Profit 2013-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State