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 |
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 |
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 | - | - |
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