Entity Name: | MATOS MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATOS MOTORSPORTS, 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: | 23 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | P04000171689 |
FEI/EIN Number |
202073199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10619 PLAINVIEW CIRCLE, BOCA RATON, FL, 33498, US |
Mail Address: | 10619 PLAINVIEW CIRCLE, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS RAPHAEL | Director | 10619 PLAINVIEW CIRCLE, BOCA RATON, FL, 33498 |
SINGER JESSE T | Agent | 7200 NW 19TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 10619 PLAINVIEW CIRCLE, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 10619 PLAINVIEW CIRCLE, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 7200 NW 19TH STREET, 307, MIAMI, FL 33126 | - |
REINSTATEMENT | 2017-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-14 | SINGER, JESSE T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-01-06 |
REINSTATEMENT | 2015-05-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State