Search icon

CHARLES W. MALLOY, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES W. MALLOY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES W. MALLOY, 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: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: P14000000565
FEI/EIN Number 46-4415531

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

Address: 137 South Pebble Beach Blvd., Sun City Center, FL, 33573, US
Mail Address: 137 South Pebble Beach Blvd., Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malloy Charles WEsq. President 137 South Pebble Beach Blvd., Sun City Center, FL, 33573
MALLOY CHARLES W Agent 137 South Pebble Beach Blvd., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 137 South Pebble Beach Blvd., Suite 102, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2020-07-02 137 South Pebble Beach Blvd., Suite 102, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 137 South Pebble Beach Blvd., Suite 102, Sun City Center, FL 33573 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 MALLOY, CHARLES W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-09-29
Domestic Profit 2014-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State