Search icon

MALIBU EAST ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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