Entity Name: | MATIS INTERNATIONAL IMPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2020 (4 years ago) |
Document Number: | F01000002542 |
FEI/EIN Number | 760648988 |
Address: | 8302 TIVOLI DR, ORLANDO, FL, 32836 |
Mail Address: | 8302 TIVOLI DR, ORLANDO, FL, 32836 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
NUNEZ EDUARDO | Agent | 8302 TIVOLI DR., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
Nunez Eduardo SR. | Director | 8302 TIVOLI DR, ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08080900396 | MATISSE'S GARDEN | EXPIRED | 2008-03-20 | 2013-12-31 | No data | 70 ST. GEORGE ST., ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-01 | NUNEZ, EDUARDO | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 8302 TIVOLI DR, ORLANDO, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 8302 TIVOLI DR., ORLANDO, FL 32836 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 8302 TIVOLI DR, ORLANDO, FL 32836 | No data |
REINSTATEMENT | 2003-08-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State