Search icon

MAT LEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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