Search icon

MATCO CHEMICAL COMPANY - Florida Company Profile

Company Details

Entity Name: MATCO CHEMICAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATCO CHEMICAL COMPANY 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000116900
FEI/EIN Number 203347611

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

Address: 4460 HODGES BLVD., # 407, JACKSONVILLE, FL, 32224, US
Mail Address: 4460 Hodges Blvd, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIACE LOUIS J Manager 4460 Hodges Blvd, JACKSONVILLE, FL, 32224
MATTIACE LOUIS J Agent 4460 HODGES BLVD., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-03 4460 HODGES BLVD., # 407, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-20 4460 HODGES BLVD., # 407, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2014-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 4460 HODGES BLVD., # 407, JACKSONVILLE, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 MATTIACE, LOUIS J -
CANCEL ADM DISS/REV 2009-03-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-08-20
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-03-25
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State