Search icon

MATT'S HOME REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: MATT'S HOME REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT'S HOME REMODELING, 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000140578
FEI/EIN Number 203639490

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

Address: 720 CURRAN ST, LAKE WALES, FL, 33853
Mail Address: POB 1223, LAKE WALES, FL, 33859-1223
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCHETTI MATTHEW L Director 720 CURRAN ST, LAKE WALES, FL, 33853
FALCHETTI MATTHEW L President 720 CURRAN ST, LAKE WALES, FL, 33853
FALCHETTI MATHEW L Agent 720 CURRAN ST, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 720 CURRAN ST, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 720 CURRAN ST, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2006-04-28 720 CURRAN ST, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2006-04-28 FALCHETTI, MATHEW L -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State