Search icon

MATCO SPORTS, INC.

Company Details

Entity Name: MATCO SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1989 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L31300
FEI/EIN Number 65-0166805
Address: GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT, MIAMI, FL 33176
Mail Address: GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOSSUL, GHULAM JILANI Agent GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT, MIAMI, FL 33176

Director

Name Role Address
DOSSUL, GHULAM JILANI Director GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT MIAMI, FL 33176

President

Name Role Address
DOSSUL, GHULAM JILANI President GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT MIAMI, FL 33176

Treasurer

Name Role Address
DOSSUL, GHULAM JILANI Treasurer GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT MIAMI, FL 33176

Secretary

Name Role Address
DOSSUL, GHULAM JILANI Secretary GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2016-04-26 GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 GHULAM JILANI DOSSUL, 13703 S.W. 92ND COURT, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State