Search icon

MATTROB, INC.

Company Details

Entity Name: MATTROB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2000 (25 years ago)
Document Number: P00000046618
FEI/EIN Number 651008932
Address: 11840 NW. 41st ST., Coral Springs, FL, 33065, US
Mail Address: 11840 NW. 41st ST., Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN THRIFT 401(K) PLAN 2023 651008932 2025-01-21 MATTROB, INC 219
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453310
Sponsor’s telephone number 5614415496
Plan sponsor’s address 3201 WEST COMMERCIAL BLVD, SUITE 208, TAMARAC, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2025-01-21
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
AMERICAN THRIFT 401(K) PLAN 2023 651008932 2024-10-08 MATTROB, INC 217
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453310
Sponsor’s telephone number 5614415496
Plan sponsor’s address 3201 WEST COMMERCIAL BLVD, SUITE 208, TAMARAC, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GELLER ALAN Agent 11840 NW. 41st ST., Coral Springs, FL, 33065

President

Name Role Address
GELLER ALAN President 11840 NW. 41st ST., Coral Springs, FL, 33065

Director

Name Role Address
GELLER ALAN Director 11840 NW. 41st ST., Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076920 PICKUPSFORBREASTCANCER ACTIVE 2024-06-24 2029-12-31 No data 11840 NW 41ST ST, CORAL SPRINGS, FL, 33065
G24000076925 PICK UPS FOR BREAST CANCER ACTIVE 2024-06-24 2029-12-31 No data 11840 NW 41ST ST, 11840 NORTHWEST 41ST STREET, CORAL SPRINGS, FL, 33065
G15000042035 AMERICAN THRIFT STORE ACTIVE 2015-04-27 2025-12-31 No data 3201 W COMMERCIAL BLVD, STE 208, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 11840 NW. 41st ST., Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2022-01-25 11840 NW. 41st ST., Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 11840 NW. 41st ST., Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2002-02-15 GELLER, ALAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State