Search icon

MATSON FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MATSON FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATSON FINANCIAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2012 (13 years ago)
Document Number: P03000062404
FEI/EIN Number 161670621

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

Address: 1473 SW TROON CIRCLE, PALM CITY, FL, 34990, US
Mail Address: 1473 SW TROON CIRCLE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASH ALEX President 1473 SW TROON CIRCLE, PALM CITY, FL, 34990
Heinemann T.J. Esq. Agent 3141 SW Mapp Road, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-28 ASH MATSON WEALTH PARTNERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 1473 SW TROON CIRCLE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-07-24 1473 SW TROON CIRCLE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2023-07-24 Heinemann, T.J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 3141 SW Mapp Road, Palm City, FL 34990 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State