Search icon

MATTSON HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: MATTSON HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTSON HOLDINGS CORP. 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000007261
FEI/EIN Number 651080860

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

Address: 222 SW 5TH ST., POMPANO BEACH, FL, 33060
Mail Address: 222 SW 5TH ST., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVIC LEONARD Director 491 NEPTUNE RD, JUNO BEACH, FL, 33408
KOVIC SANDRA E Director 1170 Tropical Drive, Jupiter, FL, 33458
KOVIC LEONARD Agent 491 NEPTUNE RD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 491 NEPTUNE RD, JUNO BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 222 SW 5TH ST., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-01-13 222 SW 5TH ST., POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2006-02-17 KOVIC, LEONARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655849 TERMINATED 1000000910658 BROWARD 2021-12-13 2041-12-22 $ 2,546.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000433932 TERMINATED 1000000899561 BROWARD 2021-08-23 2041-08-25 $ 1,900.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000130686 TERMINATED 1000000880810 BROWARD 2021-03-17 2041-03-24 $ 1,613.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State