Search icon

MALAEDINA, INC. - Florida Company Profile

Company Details

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

MALAEDINA, 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 Dec 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000106096
FEI/EIN Number 650882561

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

Address: 3511 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Mail Address: 3511 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINSON DIANA A President 3511 BONITA BAY BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
PERKINSON DIANA A Secretary 3511 BONITA BAY BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
PERKINSON DIANA A Treasurer 3511 BONITA BAY BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
PERKINSON DIANA A Director 3511 BONITA BAY BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
GROVER STEVEN K Agent 868 99TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-11-16 MALAEDINA, INC. -
REGISTERED AGENT NAME CHANGED 2001-11-16 GROVER, STEVEN K -
REGISTERED AGENT ADDRESS CHANGED 2001-11-16 868 99TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 3511 BONITA BAY BLVD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2000-09-15 3511 BONITA BAY BLVD, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000145435 TERMINATED 02-16770 CC/DIV: E CNTY CRT DUVAL CNTY 2003-04-07 2008-04-22 $8012.98 EBEL, INC., 8270 ARLINGTON EXPWY, JACKSONVILLE, FL 32211
J02000182729 LAPSED 01-3248 SP LFH LEE COUNTY COURT 2002-04-25 2007-05-07 $3205.15 LUX-ART SILKS, INC., 8155 - 22TH COURT E., SARASOTA, FL 34243
J02000129142 LAPSED 01-1798 SP COLLIER COUNTY 2002-03-11 2007-04-01 $3151.48 CAMBRIDGE LAMPS, INC., 2605 W. 8TH AVENUE, HIALEAH, FL 33010

Documents

Name Date
Name Change 2001-11-16
Reg. Agent Change 2001-11-16
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-06-21
Domestic Profit 1998-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State