Search icon

MALIBU VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: MALIBU VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALIBU VILLAGE, 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: 22 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000045557
FEI/EIN Number 593453373

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

Address: 2566 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Mail Address: P O BOX 231285, LAS VEGAS, NV, 89123
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAZAAL CHRIS President 1257 S. UNIVERSITY BLVD, JACKSONVILLE, FL, 32216
DOWD BILL Agent 815 VIRIGINIA DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-06-14 2566 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2001-06-14 DOWD, BILL -
REGISTERED AGENT ADDRESS CHANGED 2001-06-14 815 VIRIGINIA DRIVE, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-18 2566 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
REINSTATEMENT 1999-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-02-01
REINSTATEMENT 1999-05-18
Reg. Agent Resignation 1998-12-21
Domestic Profit Articles 1997-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State