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