Entity Name: | MATMO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATMO ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | P00000103002 |
FEI/EIN Number |
651051900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5484 Gregg St., Fernandina Beach, FL, 32034, US |
Mail Address: | 5484 Gregg St., Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rossz Fiu Corp. | Agent | 201 SOUTH BISCAYNE BLVD SUITE 850, MIAMI, FL, 33131 |
MORELL MATT | President | 5484 Gregg St., Fernandina Beach, FL, 32034 |
BICKEL ALEX | Secretary | 24672 VIA DEL ORO, LAGUNA NIGUEL, CA, 92677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000105534 | AMELIA HANDYWORK | ACTIVE | 2020-08-17 | 2025-12-31 | - | 2 WILD GRAPE DR., FERNANDINA BEACH, FL, 32034 |
G11000041389 | INVESTMENT PROPERTY MANAGEMENT | EXPIRED | 2011-04-28 | 2016-12-31 | - | 320 W 26TH. ST., MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5484 Gregg St., Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Rossz Fiu Corp. | - |
REINSTATEMENT | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5484 Gregg St., Fernandina Beach, FL 32034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-02 | 201 SOUTH BISCAYNE BLVD SUITE 850, SUITE 850, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-30 |
REINSTATEMENT | 2023-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6368148406 | 2021-02-10 | 0491 | PPS | 5339 Leeward Cove Dr, Fern Bch, FL, 32034-5483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State