Search icon

MATEO LAWN, INCORPORATED

Company Details

Entity Name: MATEO LAWN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000003695
FEI/EIN Number 320170398
Address: 10671 Childers Street, BONITA SPRING, FL, 34135, US
Mail Address: MATEO GONZALEZ, P.O. BOX 366063, BONITA SPRINGS, FL, 34136
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Mateo F Agent 10671 Childers St, Bonita Springs, FL, 34135

President

Name Role Address
GONZALEZ MATEO F President 10671 Childers Street, BONITA SPRING, FL, 34135

Secretary

Name Role Address
GONZALEZ MATEO F Secretary 10671 Childers Street, BONITA SPRING, FL, 34135

Treasurer

Name Role Address
GONZALEZ MATEO F Treasurer 10671 Childers Street, BONITA SPRING, FL, 34135

Director

Name Role Address
GONZALEZ MATEO F Director 10671 Childers Street, BONITA SPRING, FL, 34135

Vice President

Name Role Address
Gonzalez Rosenda M Vice President 10671 Childers Street, BONITA SPRING, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-28 Gonzalez, Mateo F No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 10671 Childers St, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 10671 Childers Street, BONITA SPRING, FL 34135 No data
CHANGE OF MAILING ADDRESS 2007-05-21 10671 Childers Street, BONITA SPRING, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000492745 LAPSED 1000000429006 LEE 2013-01-31 2023-02-27 $ 750.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-21
Domestic Profit 2006-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State