Search icon

MONEY MATTERS, INC. - Florida Company Profile

Company Details

Entity Name: MONEY MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEY MATTERS, 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: 23 Jan 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K61450
FEI/EIN Number 650101525

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

Address: 11615 SW 50TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 5722 SOUTH FLAMINGO ROAD, #236, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHLMAN, ELIZABETH President 11615 SW 50TH CT., COOPER CITY, FL, 33330
KUHLMAN ELIZABETH Agent 11615 SW 50TH CT., COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 11615 SW 50TH COURT, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 1996-05-01 11615 SW 50TH COURT, COOPER CITY, FL 33330 -
REINSTATEMENT 1993-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1990-05-15 11615 SW 50TH CT., COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State