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 |
Name | Role | Address |
---|---|---|
MALACOS GEORGE | Agent | 6330 CLARK STREET, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
MALACOS GEORGE | Director | 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MALACOS GEORGE | President | 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MALACOS GEORGE | Secretary | 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MALACOS GEORGE | Treasurer | 10435 KEY LANTERN DR., NEW PORT RICHEY, FL, 34654 |
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 |
Name | Role | Address |
---|---|---|
SANFILIPPO ELENI | Assistant Treasurer | 13733 MEADE CT, HUDSON, FL, 34667 |
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 |
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 |
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