Entity Name: | MATIS, U.S.A, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 1987 (38 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | J72987 |
FEI/EIN Number | 59-2812514 |
Address: | 320 FEATRESS BLVD, DAYTONA BCH., FL 32114 |
Mail Address: | 320 FEATRESS BLVD, DAYTONA BCH., FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABRET, STEVEN MICHAEL | Agent | 501 N. MAGNOLIA AVE., SUITE A, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
HENNESSY, SYLVIE | Vice President | 320 FENTRESS, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
HENNESSY, SYLVIE | Secretary | 320 FENTRESS, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
HENNESSY, SYLVIE | Treasurer | 320 FENTRESS, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
HENNESSY, PHILIPPE | President | 320 FENTRESS, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
HENNESSY, PHILIPPE | Director | 320 FENTRESS, DAYTONA BCH., FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-11 | 320 FEATRESS BLVD, DAYTONA BCH., FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 1990-05-11 | 320 FEATRESS BLVD, DAYTONA BCH., FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State