Search icon

MATZEN, INC.

Company Details

Entity Name: MATZEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2000 (24 years ago)
Document Number: P00000104342
FEI/EIN Number 593699637
Address: 1625 S Florida Ave, LAKELAND, FL, 33803, US
Mail Address: 1625 S Florida Ave, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATZEN, INC. CASH BALANCE PLAN 2015 593699637 2016-10-04 MATZEN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 8632482582
Plan sponsor’s address 1625 SOUTH FLORIDA AVE, LAKELAND, FL, 33803

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing SHAWN MATZEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MATZEN SHAWN M Agent 1625 S Florida Ave, LAKELAND, FL, 33803

President

Name Role Address
MATZEN SHAWN M President 1625 S Florida Ave, LAKELAND, FL, 33803

Vice President

Name Role Address
Matzen SHAWN M Vice President 1625 S FLORIDA AVE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151396 MATZEN CAPITAL CORPORATION EXPIRED 2009-09-01 2014-12-31 No data 2005 CLUBHOUSE ROAD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1625 S Florida Ave, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2020-06-05 1625 S Florida Ave, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1625 S Florida Ave, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2004-01-11 MATZEN, SHAWN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State