Search icon

MATTAUSCH INC. - Florida Company Profile

Company Details

Entity Name: MATTAUSCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTAUSCH 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: 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 Sep 2005 (20 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P05000133172
FEI/EIN Number 203508461

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

Mail Address: 5109 FOXPOINTE CIRCLE, DELRAY BEACH, FL, 33445
Address: 8314 NW 7TH CT, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTAUSCH BRENDA President 8314 NW 7TH CT, BOCA RATON, FL, 33487
MATTAUSCH BRENDA Agent 8314 NW 7TH CT, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
CHANGE OF MAILING ADDRESS 2010-10-11 8314 NW 7TH CT, BOCA RATON, FL 33487 -
AMENDMENT AND NAME CHANGE 2010-10-11 MATTAUSCH INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 8314 NW 7TH CT, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 8314 NW 7TH CT, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2007-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2011-05-02
Amendment and Name Change 2010-10-11
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-31
Reg. Agent Change 2008-01-31
REINSTATEMENT 2007-01-04
Domestic Profit 2005-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State