Search icon

MIGHTY MAT, LLC - Florida Company Profile

Company Details

Entity Name: MIGHTY MAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGHTY MAT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L04000045955
FEI/EIN Number 134282359

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

Address: 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Jenkins Stuart President 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401
Linton Melissa Vice President 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401
Johnson Monica L Secretary 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 250 S AUSTRALIAN AVE, Suite 1700, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-01-25 250 S AUSTRALIAN AVE, Suite 1700, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2014-11-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-06
CORLCRACHG 2014-11-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State