Search icon

MALTESE ONE, INC. - Florida Company Profile

Company Details

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

MALTESE ONE, 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: 17 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V51581
FEI/EIN Number 650347637

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

Address: 5990 S. UNIVERSITY DR, DAVIE, FL, 33328, US
Mail Address: 5990 S. UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kasbar & delucia Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021
MALTESE ANTHONY J Vice President 4121 SW 106 TERRACE, DAVIE, FL, 33328
MALTESE ANTHONY J President 610 W LAS OLAS BLVD APT 517N, FT LAUDERDALE, FL, FL, 33312
MALTESE KATHLEEN K Secretary 610 W LAS OLAS BLVD APT 517N, FT LAUDERDALE, FL, 33312
MALTESE KATHLEEN K Treasurer 610 W LAS OLAS BLVD APT 517N, FT LAUDERDALE, FL, 33312
DELCAMPO JOSEPHINE A Vice President 7591 SW 37TH COURT, DAVIE, FL, 33314
MALTESE JAMIE C Vice President 13722 NW 10TH COURT, PEMBROKE PINES, FL, 33028
WEIGELT DEBORAH L Vice President 4121 SW 106 TERRACE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010793 MALTESE MOBIL EXPIRED 2017-01-30 2022-12-31 - 100 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 Kasbar & delucia -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5990 S. UNIVERSITY DR, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-05-01 5990 S. UNIVERSITY DR, DAVIE, FL 33328 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2002-08-14 MALTESE ONE, INC. -

Documents

Name Date
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8700978606 2021-03-25 0455 PPS 5990 S University Dr, Davie, FL, 33328-6111
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26745
Loan Approval Amount (current) 26745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-6111
Project Congressional District FL-25
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26901.01
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State