Search icon

MATIS INTERNATIONAL IMPORT CORP. - Florida Company Profile

Company Details

Entity Name: MATIS INTERNATIONAL IMPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2020 (5 years ago)
Document Number: F01000002542
FEI/EIN Number 760648988

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

Address: 8302 TIVOLI DR, ORLANDO, FL, 32836
Mail Address: 8302 TIVOLI DR, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Nunez Eduardo SR. Director 8302 TIVOLI DR, ORLANDO, FL, 32836
NUNEZ EDUARDO Agent 8302 TIVOLI DR., ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900396 MATISSE'S GARDEN EXPIRED 2008-03-20 2013-12-31 - 70 ST. GEORGE ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-01 - -
REGISTERED AGENT NAME CHANGED 2020-11-01 NUNEZ, EDUARDO -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-25 8302 TIVOLI DR, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 8302 TIVOLI DR., ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 8302 TIVOLI DR, ORLANDO, FL 32836 -
REINSTATEMENT 2003-08-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000691096 TERMINATED 1000000616243 ORANGE 2014-04-25 2024-05-29 $ 402.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-11-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State