Search icon

MATTEO GRAPHICS, INC.

Company Details

Entity Name: MATTEO GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L02193
FEI/EIN Number 65-0141698
Address: 160 Hunter Blvd, Suite A1, CAPE CORAL, FL 33909
Mail Address: 160 Hunter Blvd, Suite A1, CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TRUNKETT, ANGELA Agent 4425 SW 2ND AVEUE, CAPE CORAL, FL 33914

President

Name Role Address
TRUNKETT, ANGELA President 4425 S.W. 2ND AVE., CAPE CORAL, FL 33914

Treasurer

Name Role Address
TRUNKETT, ANGELA Treasurer 4425 S.W. 2ND AVE., CAPE CORAL, FL 33914

Vice President

Name Role Address
LUKITSCH, ANNE Vice President 12170 SHOREVIEW DR, MATLACHA, FL 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082225 SIGN MART FL EXPIRED 2016-08-08 2021-12-31 No data 2309 HANCOCK BRIDGE PKWY, CAPE CORAL, FL, 33990
G09068900060 MATTEO GRAPHICS EXPIRED 2009-03-09 2014-12-31 No data 2309 HANCOCK BRIDGE PKWY, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 160 Hunter Blvd, Suite A1, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2020-02-24 160 Hunter Blvd, Suite A1, CAPE CORAL, FL 33909 No data
AMENDMENT AND NAME CHANGE 2012-04-30 MATTEO GRAPHICS, INC. No data
REGISTERED AGENT NAME CHANGED 2005-05-02 TRUNKETT, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4425 SW 2ND AVEUE, CAPE CORAL, FL 33914 No data
NAME CHANGE AMENDMENT 1994-09-15 MATTEO INTERNATIONAL, INC. No data
NAME CHANGE AMENDMENT 1991-01-10 YOUNG MINDS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State