Search icon

FADI MALKI, INC. - Florida Company Profile

Company Details

Entity Name: FADI MALKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FADI MALKI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P97000091222
FEI/EIN Number 593479135

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

Address: 4923 FELICITY WAY, PALM HARBOR, FL, 34685, US
Mail Address: 101 40th ave n, st petersburg, FL, 33703, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKI FADI President 4923 FELICITY WAY, PALM HARBOR, FL, 34685
MALKI FADI Agent 4923 FELICITY WAY, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063158 LITTLE ROAD MOBIL ACTIVE 2017-06-07 2027-12-31 - 6927 LITTLE RD, NEW PORT RICHEY, FL, 34655
G08312900275 DEON INC EXPIRED 2008-11-07 2013-12-31 - 38590 US 19 N, PALM HARBOR, FL, 34684
G08312900274 MBK INC EXPIRED 2008-11-07 2013-12-31 - 38590 US 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-13 4923 FELICITY WAY, PALM HARBOR, FL 34685 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 4923 FELICITY WAY, PALM HARBOR, FL 34685 -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4923 FELICITY WAY, PALM HARBOR, FL 34685 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000803441 TERMINATED 1000000687888 PINELLAS 2015-07-22 2035-07-29 $ 3,136.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001638353 TERMINATED 1000000544329 HILLSBOROU 2013-10-02 2033-11-07 $ 4,586.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000616970 TERMINATED 1000000442427 BROWARD 2013-03-18 2033-03-27 $ 1,295.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000409616 TERMINATED 1000000442434 LEON 2013-02-01 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000147885 TERMINATED 1000000442439 PINELLAS 2013-01-02 2023-01-16 $ 322.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000050352 TERMINATED 1000000442437 PASCO 2012-12-27 2033-01-02 $ 4,336.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000210885 TERMINATED 1000000210121 PINELLAS 2011-03-31 2031-04-06 $ 11,283.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000211040 TERMINATED 1000000210139 PINELLAS 2011-03-31 2031-04-06 $ 4,451.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000210950 TERMINATED 1000000210128 PINELLAS 2011-03-31 2031-04-06 $ 4,451.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000211065 TERMINATED 1000000210142 PINELLAS 2011-03-31 2031-04-06 $ 8,522.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3967825005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FADI MALKI INC.
Recipient Name Raw FADI MALKI INC.
Recipient DUNS 805931433
Recipient Address 6927 LITTLE ROAD, NEW PORT RICHEY, PASCO, FLORIDA, 34655-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 29864.00
Face Value of Direct Loan 706000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523067310 2020-04-28 0455 PPP 101 40TH AVE N, ST PETERSBURG, FL, 33703
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27382
Loan Approval Amount (current) 27382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33703-0001
Project Congressional District FL-14
Number of Employees 9
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27742.53
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State