Search icon

DEPALMA MATTAX ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: DEPALMA MATTAX ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPALMA MATTAX 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: 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P01000003091
FEI/EIN Number 651066497

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

Address: 250 NE 25 STREET, MIAMI, FL, 33137, US
Mail Address: 250 NE 25 STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTAX JOHN W President 250 NE 25 STREET, MIAMI, FL, 33137
MATTAX JOHN W Director 250 NE 25 STREET, MIAMI, FL, 33137
KATHLEEN TIERNEY Agent 5721 CODY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 250 NE 25 STREET, 1809, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-04-25 250 NE 25 STREET, 1809, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2006-04-28 KATHLEEN TIERNEY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5721 CODY STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State