Entity Name: | MTCH EAST COAST HOLDINGS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Apr 2001 (24 years ago) |
Date of dissolution: | 15 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | F01000002070 |
FEI/EIN Number |
943392401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 GREER ROAD, SUITE I, GARDEN CITY, GA, 31408, US |
Mail Address: | PORTS AMERICA, OFFICE OF GENERAL COUNSEL, 525 WASHINGTON BLVD, 16TH FLOOR, JERSEY CITY, NJ, 07310, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Hassing Michael | President | 55 North Arizona Place, Suite 400, Chandler, AZ, 85225 |
Smith Tim | Vice President | 55 North Arizona Place, Suite 400, Chandler, AZ, 85225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1 GREER ROAD, SUITE I, GARDEN CITY, GA 31408 | - |
REGISTERED AGENT CHANGED | 2015-04-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1 GREER ROAD, SUITE I, GARDEN CITY, GA 31408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
Withdrawal | 2015-04-15 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-04-24 |
Reg. Agent Change | 2008-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State