Detail by Officer/Registered Agent Name

Florida Profit Corporation

MALULANI CORPORATION

Filing Information
184429 59-0917851 04/08/1955 FL ACTIVE REINSTATEMENT 03/19/2012
Principal Address
1398 S. OCEAN BLVD.
POMPANO BEACH, FL 33062
Mailing Address
4326 East Tradewinds Avenue
Lauderdale By The Sea, FL 33308

Changed: 07/15/2020
Registered Agent Name & Address KAYE BENDER REMBAUM C/O ANDREW BLACK ESQ
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064

Name Changed: 02/03/2022

Address Changed: 02/03/2022
Officer/Director Detail Name & Address

Title Director

Crispin, Deborah
1398 S. OCEAN BLVD.
POMPANO BEACH, FL 33062

Title Treasurer

Carlson, Jon
1398 S. OCEAN BLVD.
POMPANO BEACH, FL 33062

Title President

Girard, Ivan
1398 S. OCEAN BLVD.
POMPANO BEACH, FL 33062

Title Director

Cordeau, LP
1398 S. OCEAN BLVD
POMPANO BEACH, FL 33062

Title Secretary

Geary, Eileen
1398 S. OCEAN BLVD
POMPANO BEACH, FL 33062

Title Director

Lattimer, Mike
1398 S. Ocean Blvd
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/27/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
07/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- REINSTATEMENT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
11/15/2006 -- REINSTATEMENT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format