Search icon

MATTIS RESTAURANTS INC.

Company Details

Entity Name: MATTIS RESTAURANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000023780
FEI/EIN Number 010769907
Address: 1031 NW 31ST AVE, POMPANO BEACH, FL, 33069
Mail Address: 1031 NW 31ST AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAMILLO LUCY Agent 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069

President

Name Role Address
MATTIS CLEMENCIA President 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
MATTIS CLEMENCIA Treasurer 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069

Director

Name Role Address
MATTIS CLEMENCIA Director 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
MATTIS ROBERT Director 1031 NW 31ST AVENUE, POMPANO, FL, 33069

Vice President

Name Role Address
MATTIS ROBERT Vice President 1031 NW 31ST AVENUE, POMPANO, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2008-08-25 MATTIS RESTAURANTS INC. No data
REGISTERED AGENT NAME CHANGED 2008-08-25 JAMILLO, LUCY No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 1031 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2008-01-17 1031 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 1031 NW 31ST AVENUE, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-23
Reg. Agent Change 2008-08-25
Name Change 2008-08-21
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State