Search icon

MALACOS, INC.

Company Details

Entity Name: MALACOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 1998 (27 years ago)
Document Number: P98000018273
FEI/EIN Number 593496561
Address: 6330 CLARK ST, HUDSON, FL, 34667
Mail Address: 6330 CLARK ST, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MALACOS GEORGE Agent 6330 CLARK STREET, HUDSON, FL, 34667

Director

Name Role Address
MALACOS GEORGE Director 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654

President

Name Role Address
MALACOS GEORGE President 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
MALACOS GEORGE Secretary 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
MALACOS GEORGE Treasurer 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
MALACOS MICHAEL Vice President 18526 WINDING OAKS BLVD, HUDSON, FL, 34667
MALACOS JOHN Vice President 7616 LAUREL OAK CT, PORT RICHEY, FL, 34668

Assistant Treasurer

Name Role Address
SANFILIPPO ELENI Assistant Treasurer 13733 MEADE CT, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128596 INN ON THE GULF ACTIVE 2019-11-20 2029-12-31 No data 6330 CLARK STREET, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-01 MALACOS, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-01 6330 CLARK STREET, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 6330 CLARK ST, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 1999-03-22 6330 CLARK ST, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State