Entity Name: | ENRY MATOS MILLWORK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2011 (14 years ago) |
Document Number: | P06000003901 |
FEI/EIN Number | 204096775 |
Address: | 341 COVENT GARDENS PL, DELTONA, FL, 32725, US |
Mail Address: | 341 COVENT GARDENS PL, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS ENRY S | Agent | 341 COVENT GARDENS PL, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
MATOS ENRY S | President | 341 COVENT GARDENS PL, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 341 COVENT GARDENS PL, DELTONA, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 341 COVENT GARDENS PL, DELTONA, FL 32725 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 341 COVENT GARDENS PL, DELTONA, FL 32725 | No data |
REINSTATEMENT | 2011-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000538067 | TERMINATED | 1000000453614 | SEMINOLE | 2013-02-11 | 2023-03-06 | $ 1,337.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000554272 | LAPSED | 12CC51 | LEON COUNTY CLERK OF COURT | 2012-06-25 | 2017-08-16 | $7602.18 | FLORIDA CITRUS BUSINESS & INDUSTRIES FUND, P.O. BOX 1302, TALLAHASSEE, FL 32302 |
J12000224371 | TERMINATED | 1000000250972 | SEMINOLE | 2012-02-21 | 2022-03-28 | $ 1,224.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State