Search icon

PROJECT MATT PROMOTION, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT MATT PROMOTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT MATT PROMOTION, 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000017733
FEI/EIN Number 204272053

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

Address: 155 Hidden Woods Cove, Altamonte Springs, FL, 32701, US
Mail Address: 155 Hidden Woods Cove, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING MATTHEW L President 155 Hidden Woods Cove, Altamonte Springs, FL, 32701
TAX CARE,INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 155 Hidden Woods Cove, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2013-04-29 155 Hidden Woods Cove, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 417 CENTER POINTE CIRCLE, SUITE 1737, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2009-04-28 TAX CARE INC -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-07-09
Domestic Profit 2006-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State