Search icon

MALECOT ENTERPRISES, INC. - Florida Company Profile

Company Details

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

MALECOT ENTERPRISES, 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S98615
FEI/EIN Number 593097259

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

Address: 770 4TH AVE N., ST PETERSBURG, FL, 33701
Mail Address: 770 4TH AVE N., ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECOT, MARY GAIL President 770 4TH AVE N., SAINT PETERSBURG, FL, 33701
MALECOT, MARY GAIL Agent 770 4TH AVENUE NORTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-08-23 MALECOT ENTERPRISES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 770 4TH AVENUE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2001-05-03 770 4TH AVE N., ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 770 4TH AVE N., ST PETERSBURG, FL 33701 -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Name Change 2005-08-23
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State