Search icon

MATTHEW U.S.A., INC.

Company Details

Entity Name: MATTHEW U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L88947
FEI/EIN Number 59-4124984
Address: 402 Farrant Street, Newport, VT 05855-4851
Mail Address: 402 Farrant Street, Newport, VT 05855-4851
Place of Formation: FLORIDA

Agent

Name Role Address
TASSE, PHILIPPE Agent 1222 NE 4TH AVENUE, FT. LAUDERDALE, FL 33304

President

Name Role Address
TASSE, PHILIPPE President 402 Farrant Street, Newport, VT 05855-4851

Treasurer

Name Role Address
TASSE, PHILIPPE Treasurer 402 Farrant Street, Newport, VT 05855-4851

Director

Name Role Address
TASSE, PHILIPPE Director 402 Farrant Street, Newport, VT 05855-4851
TASSE, MARGOT Director 402 Farrant Street, Newport, VT 05855-4851

Secretary

Name Role Address
TASSE, MARGOT Secretary 402 Farrant Street, Newport, VT 05855-4851

Vice President

Name Role Address
TASSE, MARGOT Vice President 402 Farrant Street, Newport, VT 05855-4851

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 402 Farrant Street, Newport, VT 05855-4851 No data
CHANGE OF MAILING ADDRESS 2015-03-10 402 Farrant Street, Newport, VT 05855-4851 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 1222 NE 4TH AVENUE, FT. LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 1992-12-30 TASSE, PHILIPPE No data

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State