Search icon

MATO TILE INC.

Company Details

Entity Name: MATO TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000056313
FEI/EIN Number 542109565
Address: 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL, 32257
Mail Address: 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MATO ILIA Agent 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL, 32257

President

Name Role Address
MATO ILIA President 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
NIKOLLA ROLAND Vice President 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-10 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-26 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2008-06-26 4002 AUGUSTINE GREEN CT, JACKSONVILLE, FL 32257 No data
AMENDMENT 2007-09-24 No data No data
AMENDMENT 2005-04-07 No data No data
AMENDMENT 2004-11-22 No data No data
AMENDMENT 2004-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-06-26
Amendment 2007-09-24
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-07-14
Amendment 2005-04-07
Amendment 2004-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State