Search icon

MAOLEIGH INC. - Florida Company Profile

Company Details

Entity Name: MAOLEIGH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Sep 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P30970
FEI/EIN Number 980108010

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

Address: 1054 BROUGH STREET, LONDON, ON, N6A3N-4
Mail Address: 1054 BROUGH STREET, LONDON, ON, N6A3N-4

Key Officers & Management

Name Role Address
MELTZER DAVID D President 1054 BROUGH STREET, LONDON, ON
MELTZER ALAN H Secretary 1054 BROUGH ST, LONDON, ON
CRAIG T. HUPP, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 1054 BROUGH STREET, LONDON, ON N6A3N-4 -
CHANGE OF MAILING ADDRESS 2005-04-24 1054 BROUGH STREET, LONDON, ON N6A3N-4 -
REGISTERED AGENT NAME CHANGED 2005-04-24 CRAIG T. HUPP, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 878 109TH AVENUE NORTH, SUITE #1, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000458843 TERMINATED 1000000104698 4422 0821 2009-01-23 2029-01-28 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000532670 TERMINATED 1000000104698 4422 0821 2009-01-23 2029-02-04 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000607522 ACTIVE 1000000104698 4422 0821 2009-01-23 2029-02-11 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State