Search icon

MATTERN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MATTERN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTERN HOLDINGS, 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: 08 Sep 1980 (45 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 686791
FEI/EIN Number 592021130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9210 BAY POINT DRIVE, ORLANDO, FL, 32819, US
Mail Address: 9210 BAY POINT DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANDBERG ROBERT President 9210 BAY POINT DRIVE, ORLANDO, FL, 32819
STRANDBERG ROBERT Agent 9210 BAY POINT DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 STRANDBERG, ROBERT -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 9210 BAY POINT DRIVE, ORLANDO, FL 32819 -
REINSTATEMENT 2014-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 9210 BAY POINT DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-08-19 9210 BAY POINT DRIVE, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2006-06-06 MATTERN HOLDINGS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001130554 ACTIVE 1000000699657 ORANGE 2015-11-23 2035-12-17 $ 27,964.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000379681 TERMINATED 1000000665257 HILLSBOROU 2015-03-12 2025-03-18 $ 1,637.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001370213 LAPSED 12-CC-1805-O ORANGE COUNTY 2013-09-10 2018-09-11 $16,248.40 MULTIFLORA INTERNATIONAL,INC., C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802
J12001061541 LAPSED 12-SC-8824 ORANGE COUNTY COURT 2012-12-17 2017-12-20 $5283.30 CALIFORNIA FLOWER SHIPPERS, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000683632 LAPSED 2012-23077-CONS 7TH JUDICIAL, VOLUSIA CO. 2012-12-06 2018-04-09 $12,585.19 VIRGINIA ROBERTS, D/B/A JASMINE BAY FERNERIES, 455 ROBERTS ROAD, PIERSON, FLORIDA 32180
J12001099319 LAPSED 1000000402512 ORANGE 2012-11-29 2022-12-28 $ 1,863.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000822828 LAPSED 12-CC-8189-O ORANGE COUNTY COURT 2012-10-17 2017-11-06 $9,092.04 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000640550 LAPSED 12-CC-8007-O ORANGE COUNTY 2012-09-24 2017-10-08 $7,072.74 MAYEDA CUT FLOWER, CO., 3006 ETTING ROAD, OXNARD, CA 93033
J12000970395 LAPSED 12-0376CC PUTNAM COUNTY 2012-08-01 2017-12-12 $8725.97 TIKI EXPORTS, INC, 1843 CR 308, CRESCENT CITY, FL 32112
J11000796768 ACTIVE 1000000240742 ORANGE 2011-11-22 2031-12-07 $ 3,901.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-11-15
REINSTATEMENT 2014-08-19
ANNUAL REPORT 2012-08-22
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-22
Name Change 2006-06-06
ANNUAL REPORT 2006-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State