Search icon

MATZ MACHINE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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