Search icon

FRANK S. MATROZZA, INC. - Florida Company Profile

Company Details

Entity Name: FRANK S. MATROZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK S. MATROZZA, 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: 03 Jun 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M84801
FEI/EIN Number 650052159

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

Address: 4131 FOX TRACE E, BOYNTON BCH, FL, 33436, US
Mail Address: 4131 FOX TRACE E, BOYNTON BCH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATROZZA, FRANK S. Director 4131 FOX TRACE E., BOYNTON BCH., FL, 33436
BASS DONALD L Agent 7166 S.E. OSPREY STREET, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-07 4131 FOX TRACE E, BOYNTON BCH, FL 33436 -
CHANGE OF MAILING ADDRESS 1999-07-07 4131 FOX TRACE E, BOYNTON BCH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 7166 S.E. OSPREY STREET, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 1993-03-05 BASS DONALD L -

Documents

Name Date
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State