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 |
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 |
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 | - |
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 |
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