Search icon

MATTY'S PACK CRATING CORP. - Florida Company Profile

Company Details

Entity Name: MATTY'S PACK CRATING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTY'S PACK CRATING CORP. 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000023740
FEI/EIN Number NOT APPLICABLE

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

Address: 2312 W 77 ST, HIALEAH, FL, 33016
Mail Address: 2312 W 77 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ROLDAN President 583 E 22 ST. #1, HIALEAH, FL, 33013
CAMACHO ROLDAN Vice President 583 E 22 ST. #1, HIALEAH, FL, 33013
CAMACHO ROLDAN Treasurer 583 E 22 ST. #1, HIALEAH, FL, 33013
CAMACHO ROLDAN Secretary 583 E 22 ST. #1, HIALEAH, FL, 33013
CAMACHO ROLDAN Director 583 E 22 ST. #1, HIALEAH, FL, 33013
PINO GILBERTO Vice President 5705 W. 20TH AVE., #106, HIALEAH, FL, 33012
PINO GILBERTO Director 5705 W. 20TH AVE., #106, HIALEAH, FL, 33012
CAMACHO ROLDAN Agent 583 E 22 ST. #1, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-11-01 2312 W 77 ST, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2005-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-01 2312 W 77 ST, HIALEAH, FL 33016 -
AMENDMENT 2005-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-18 583 E 22 ST. #1, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2004-11-18 CAMACHO, ROLDAN -
AMENDMENT 2004-11-18 - -

Documents

Name Date
REINSTATEMENT 2005-11-01
Amendment 2005-09-16
Amendment 2004-11-18
Domestic Profit 2004-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State