Search icon

MALDOBET, CORP.

Company Details

Entity Name: MALDOBET, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1992 (32 years ago)
Date of dissolution: 22 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2015 (9 years ago)
Document Number: P92000000792
FEI/EIN Number 65-0364765
Address: 2645 FILLMORE ST, HOLLYWOOD, FL 33020
Mail Address: 2645 FILLMORE ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO, OSIRIS DE JESUS Agent 2645 FILLMORE ST, HOLLYWOOD, FL 33020

Vice President

Name Role Address
MALDONADO, CLAUDIA P Vice President 2645 FILLMORE ST, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
MALDONADO, CLAUDIA P Treasurer 2645 FILLMORE ST, HOLLYWOOD, FL 33020

President

Name Role Address
MALDONADO, OSIRIS DE JESUS President 2645 FILLMORE ST, HOLLYWOOD, FL 33020

Secretary

Name Role Address
MALDONADO, OSIRIS DE JESUS Secretary 2645 FILLMORE ST, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2645 FILLMORE ST, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 2645 FILLMORE ST, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2006-04-24 2645 FILLMORE ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 1993-10-01 MALDONADO, OSIRIS DE JESUS No data
REINSTATEMENT 1993-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State