Search icon

MATS FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MATS FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATS FINANCIAL SERVICES 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: 05 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2008 (17 years ago)
Document Number: P03000145639
FEI/EIN Number 900128191

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

Address: 8908 W State Rd. 84, Davie, FL, 33324, US
Mail Address: 150 N.E. 43RD STREET, MIAMI, FL, 33137
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLOSKOG MATS President 150 NE43RD ST, MIAMI, FL, 33137
TYLOSKOG MATS Agent 150 N.E. 43RD STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8908 W State Rd. 84, Davie, FL 33324 -
NAME CHANGE AMENDMENT 2008-05-27 MATS FINANCIAL SERVICES INC. -
CHANGE OF MAILING ADDRESS 2007-05-23 8908 W State Rd. 84, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 150 N.E. 43RD STREET, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State