Search icon

G MATTA'S LAWN SERVICE, INC - Florida Company Profile

Company Details

Entity Name: G MATTA'S LAWN SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G MATTA'S LAWN SERVICE, 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P03000100025
FEI/EIN Number 200215635

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

Address: 4851 SW 103 AVE, COOPER CITY, FL, 33328
Mail Address: 4851 SW 103 AVE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTA GERARDO A President 4851 SW 103 AVE, COOPER CITY, FL, 33328
MARTINEZ ANA E Vice President 4851 SW 103 AVE, COOPER CITY, FL, 33328
MARTINEZ ANA E Treasurer 4851 SW 103 AVE, COOPER CITY, FL, 33328
MARTINEZ ANA E Secretary 4851 SW 103 AVE, COOPER CITY, FL, 33328
CABREJO DAVID S Agent 3710 NW 116 TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2004-06-29 CABREJO, DAVID SR -
REGISTERED AGENT ADDRESS CHANGED 2004-06-29 3710 NW 116 TERRACE, SUNRISE, FL 33323 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State