Search icon

MATCHSTICK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MATCHSTICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATCHSTICK ENTERPRISES, 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: 24 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000143826
FEI/EIN Number 203749842

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

Address: 3470 E. COAST AVE, #2601, MIAMI, FL, 33137, US
Mail Address: 3470 E. COAST AVE, #2601, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHN HALEY H President 3470 EAST COAST AVE #2601, MIAMI, FL, 33137
AHN HALEY H Agent 3470 EAST COAST AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900048 REBEL BOUTIQUE EXPIRED 2009-03-06 2014-12-31 - 1016A 71ST STREET #111, MIAMI, FL, 33141, US
G08004900349 DESIGNER POSSE EXPIRED 2008-01-04 2013-12-31 - 1555 N. TREASURE ISLAND DRIVE, #213, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3470 E. COAST AVE, #2601, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-04-30 3470 E. COAST AVE, #2601, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3470 EAST COAST AVE, #2601, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State