Search icon

DEAN MALENKO, INC. - Florida Company Profile

Company Details

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

DEAN MALENKO, 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: 31 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000108446
FEI/EIN Number 593550497

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

Address: 713 FAYETTE PLACE, LUTZ, FL, 33549
Mail Address: 713 FAYETTE PLACE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON SHELLY D Director 713 FAYETTE PLACE, LUTZ, FL, 33549
SIMON JULIE LYNN Agent 713 FAYETTE PLACE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-08 713 FAYETTE PLACE, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-13 713 FAYETTE PLACE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2002-06-13 SIMON, JULIE LYNN -
REGISTERED AGENT ADDRESS CHANGED 2002-06-13 713 FAYETTE PLACE, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-06-13
Reg. Agent Change 2001-10-01
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State