Search icon

MATTY'S SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MATTY'S SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTY'S SPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H55273
FEI/EIN Number 592529617

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

Address: 7911 NW 72 AVE, SUITE 106, MEDLEY, FL, 33166, US
Mail Address: 7911 NW 72 AVE, SUITE 106, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quevedo Alejandro Othe 7911 NW 72 AVE, MEDLEY, FL, 33166
Quevedo Alejandro Agent 7911 NW 72 AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 Quevedo, Alejandro -
AMENDMENT 2011-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 7911 NW 72 AVE, SUITE 106, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 7911 NW 72 AVE, SUITE 106, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-25 7911 NW 72 AVE, SUITE 106, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1990-05-08 MATTY'S SPORTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570178 TERMINATED 1000000757785 MIAMI-DADE 2017-10-06 2027-10-16 $ 326.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Amendment 2011-12-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State