Search icon

UNCLE MATT'S ORGANIC, INC. - Florida Company Profile

Company Details

Entity Name: UNCLE MATT'S ORGANIC, 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F12000004710
FEI/EIN Number 421560079

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

Address: 2711 North Haskell Avenue, Suite 3400, Dallas, TX, 75204, US
Mail Address: 2711 North Haskell Avenue, Suite 3400, Dallas, TX, 75204, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNCLE MATTS ORGANIC 401(K) PROFIT SHARING PLAN 2023 850587705 2024-06-10 UNCLE MATT'S ORGANIC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311400
Sponsor’s telephone number 3523948737
Plan sponsor’s address 1645 EAST HIGHWAY 50, SUITE 102, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing ROBERT WENGERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing ROBERT WENGERT
Valid signature Filed with authorized/valid electronic signature
UNCLE MATTS ORGANIC 401(K) PROFIT SHARING PLAN 2022 850587705 2023-03-29 UNCLE MATT'S ORGANIC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311400
Sponsor’s telephone number 3523948737
Plan sponsor’s address 1645 EAST HIGHWAY 50, SUITE 102, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing ROBERT WENGERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-29
Name of individual signing ROBERT WENGERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Scozzafava Ralph P Chief Executive Officer 2711 North Haskell Avenue, Suite 3400, Dallas, TX, 75204
Tollison Eddie K Vice President 2711 North Haskell Avenue, Suite 3400, Dallas, TX, 75204
Waterman Kristy N Director 2711 North Haskell Avenue, Suite 3400, Dallas, TX, 75204
DeGuia Edgar Vice President 2711 North Haskell Avenue, Suite 3400, Dallas, TX, 75204

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2711 North Haskell Avenue, Suite 3400, Dallas, TX 75204 -
CHANGE OF MAILING ADDRESS 2019-04-04 2711 North Haskell Avenue, Suite 3400, Dallas, TX 75204 -
REGISTERED AGENT NAME CHANGED 2017-07-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
Reg. Agent Change 2017-07-31
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-08-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-16
Foreign Profit 2012-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State