Entity Name: | MALIBU EAST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MALIBU EAST ENTERPRISES, INC. 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: |
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: | 29 Dec 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P94000093952 |
FEI/EIN Number |
593306489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLER BONNIE L | Director | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169 |
ALLER BONNIE L | President | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169 |
ALLER BONNIE L | Vice President | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169 |
ALLER BONNIE L | Secretary | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169 |
ALLER BONNIE L | Treasurer | 492 desoto dr, NEW SMYRNA BEACH, FL, 32169 |
DUDLEY JOSEPH P | Agent | 403 DOWNING ST, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 492 desoto dr, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 492 desoto dr, NEW SMYRNA BEACH, FL 32169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000522741 | LAPSED | 2008-23968-CONS | VOLUSIA COUNTY | 2010-02-22 | 2017-07-23 | $2,809.17 | GARY A. BLOOM, P.O. BOX 352501, PALM COAST, FL 32135-2501 |
J10000245230 | TERMINATED | 1000000142307 | VOLUSIA | 2009-10-13 | 2030-02-16 | $ 7,584.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J10000148244 | TERMINATED | 1000000123142 | VOLUSIA | 2009-05-18 | 2030-02-16 | $ 7,248.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000401397 | TERMINATED | 1000000096324 | 6287 4242 | 2008-10-21 | 2029-01-28 | $ 3,630.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000391319 | TERMINATED | 1000000096324 | 6287 4242 | 2008-10-21 | 2028-11-06 | $ 3,548.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000418575 | TERMINATED | 1000000096324 | 6287 4242 | 2008-10-21 | 2028-11-19 | $ 3,548.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000165646 | TERMINATED | 1000000096324 | 6287 4242 | 2008-10-21 | 2029-01-22 | $ 3,603.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J04000090951 | TERMINATED | 1000000005680 | 5358 4367 | 2004-07-13 | 2024-08-25 | $ 78,378.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State