Search icon

MATLACHA FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: MATLACHA FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATLACHA FUNDING, 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: 28 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000091649
FEI/EIN Number 651042718

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

Address: 11851 ISLAND AVE, MATLACHA, FL, 33993
Mail Address: 11851 ISLAND AVE., MATLACHA, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODROW BARRY Director 11851 ISLAND AVE., MATLACHA, FL, 33993
WOODROW BARRY President 11851 ISLAND AVE., MATLACHA, FL, 33993
WOODROW BARRY Treasurer 11851 ISLAND AVE., MATLACHA, FL, 33993
KILPATRICK DEBRA Secretary 603 TINSLEY LANE, COLUMBIA, TN, 38401
KILPATRICK DEBRA Vice President 603 TINSLEY LANE, COLUMBIA, TN, 38401
WOODROW BARRY Agent 11851 ISLAND AVE., MATLACHA, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 11851 ISLAND AVE, MATLACHA, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State