Search icon

AKERS-MATUS CORP.

Company Details

Entity Name: AKERS-MATUS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1984 (40 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H25895
FEI/EIN Number 59-2464370
Address: 2000 10TH AVE N, LAKE WORTH, FL 33461
Mail Address: 2000 10TH AVE N, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AKERS, SR., ROBERT L Agent 3899 WEST MILLERS BRIDGE CIRCLE, TALLAHASSEE, FL 32312

Secretary

Name Role Address
AKERS, ROBERT L, SR. Secretary 3899 West Millers Bridge Circle, Tallahassee, FL 32312

President

Name Role Address
AKERS, ROBERT L, SR. President 3899 West Millers Bridge Circle, Tallahassee, FL 32312

Vice President

Name Role Address
AKERS, ROBERT L, SR. Vice President 3899 West Millers Bridge Circle, Tallahassee, FL 32312

Treasurer

Name Role Address
AKERS, ROBERT L, SR. Treasurer 3899 West Millers Bridge Circle, Tallahassee, FL 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900282 WAYNE AKERS FORD RENT-A-CAR EXPIRED 2008-12-03 2013-12-31 No data 1900 TENTH AVENUE NORTH, LAKE WORTH, FL, 33461
G08338900285 WAYNE AKERS FORD RENT-A-TRUCK EXPIRED 2008-12-03 2013-12-31 No data 1900 TENTH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2000 10TH AVE N, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2019-04-26 2000 10TH AVE N, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 3899 WEST MILLERS BRIDGE CIRCLE, TALLAHASSEE, FL 32312 No data
AMENDMENT 2019-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-25 AKERS, SR., ROBERT L No data
AMENDMENT 2008-07-30 No data No data
AMENDMENT 2005-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
Amendment 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State