Search icon

MALONE VISTA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MALONE VISTA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MALONE VISTA PROPERTIES, 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000096287
FEI/EIN Number 37-1774534

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

Address: 5501 CONSTANT SPRING TERR #233, LAUDERHILL, FL 33319
Mail Address: 5501 CONSTANT SPRING TERR #233, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DE MESTRE, ZENAIDA ZULIMA Director 5501 CONSTANT SPRING TERR #233, LAUDERHILL, FL 33319
MESTRE GONZALEZ, MARIA A Director 5501 CONSTANT SPRING TERR #233, LAUDERHILL, FL 33319
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 5501 CONSTANT SPRING TERR #233, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2015-07-20 5501 CONSTANT SPRING TERR #233, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Reg. Agent Change 2015-07-20
ANNUAL REPORT 2015-05-21
Domestic Profit 2014-12-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State