Entity Name: | MAT LEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAT LEN, 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: | 03 Oct 1978 (47 years ago) |
Date of dissolution: | 16 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2015 (10 years ago) |
Document Number: | 588395 |
FEI/EIN Number |
591959520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 Yonge St., Toronto, On, M2P 2A9, CA |
Mail Address: | 4211 Yonge St.,, Toronto, On, M2P 2A9, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN MAC | President | 4211 Yonge St.,, Toronto, On, M2P 29 |
MONCHICK MICHAEL J | Agent | 515 N FLAGLER DR STE 1700, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 4211 Yonge St., Suite 230, Toronto, Ontario M2P 2A9 CA | - |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 4211 Yonge St., Suite 230, Toronto, Ontario M2P 2A9 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-17 | 515 N FLAGLER DR STE 1700, WEST PALM BEACH, FL 33401 | - |
CANCEL ADM DISS/REV | 2004-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-11-21 | - | - |
REINSTATEMENT | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-14 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-04-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State