Entity Name: | MATZ MACHINE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATZ MACHINE COMPANY 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: | 02 Nov 1976 (48 years ago) |
Date of dissolution: | 27 Jun 2016 (9 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | 517673 |
FEI/EIN Number |
591784712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 21 ST, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1951 NW 21 ST, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEITZER FREDERICK A | President | 1700 NW 65TH AVE, MARGATE, FL, 33063 |
SCHWEITZER FREDERICK A | Agent | 1700 NW 65TH AVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-08 | 1700 NW 65TH AVE, MARGATE, FL 33063 | - |
REINSTATEMENT | 2013-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-08 | SCHWEITZER, FREDERICK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-22 | 1951 NW 21 ST, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2008-12-22 | 1951 NW 21 ST, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000428137 | ACTIVE | 1000000099588 | 45808 781 | 2008-11-14 | 2028-11-19 | $ 3,031.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000203597 | TERMINATED | 1000000082325 | 45449 1789 | 2008-06-13 | 2028-06-18 | $ 2,762.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000022351 | TERMINATED | 1000000069961 | 45004 480 | 2008-01-16 | 2028-01-23 | $ 3,919.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06000288659 | TERMINATED | 1000000037988 | 43222 1049 | 2006-12-06 | 2026-12-13 | $ 5,106.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06000218227 | TERMINATED | 1000000033795 | 42787 1628 | 2006-09-19 | 2026-09-27 | $ 7,087.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2013-10-08 |
REINSTATEMENT | 2008-12-22 |
ANNUAL REPORT | 2004-07-28 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-04-21 |
Amendment | 1998-12-03 |
ANNUAL REPORT | 1998-05-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State