MATT MILLER TRACTORS, INC. - Florida Company Profile

Entity Name: | MATT MILLER TRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATT MILLER TRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2021 (4 years ago) |
Document Number: | P06000022049 |
FEI/EIN Number |
204136521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 818, ALVA, FL, 33920, US |
Address: | 7261 WSR 80, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON TAMBER | President | P.O. BOX 818, ALVA, FL, 33920 |
ROBINSON COLE | Vice President | P.O. BOX 818, ALVA, FL, 33920 |
ROBINSON TAMBER | Agent | 20630 CHARLES ST, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 20630 CHARLES ST, ALVA, FL 33920 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | ROBINSON, TAMBER | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-22 | 7261 WSR 80, LABELLE, FL 33935 | - |
REINSTATEMENT | 2016-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 7261 WSR 80, LABELLE, FL 33935 | - |
CANCEL ADM DISS/REV | 2008-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-10 |
REINSTATEMENT | 2021-10-18 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-12-22 |
ANNUAL REPORT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State