Search icon

MATTSON TOURS, INC. - Florida Company Profile

Company Details

Entity Name: MATTSON TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTSON TOURS, 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: 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: 20 Jan 1987 (38 years ago)
Document Number: J52573
FEI/EIN Number 592760723

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

Address: 3994 MERCHANTILE AVENUE, NAPLES, FL, 34104, US
Mail Address: 3994 MERCHANTILE AVENUE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON BETTY J President 895 11TH. ST., NAPLES, FL, 34102
robertson stacy Director 3994 MERCHANTILE AVENUE, NAPLES, FL, 34104
BLAKE, JUDY ANNE Secretary 2064 PINELAND ST., NAPLES, FL, 34112
BLAKE, JUDY ANNE Treasurer 2064 PINELAND ST., NAPLES, FL, 34112
ROBERTSON, BETTY JO Agent 3994 MERCANTILE AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3994 MERCHANTILE AVENUE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2009-04-29 3994 MERCHANTILE AVENUE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-06 3994 MERCANTILE AVE, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1990-06-26 ROBERTSON, BETTY JO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State