Entity Name: | MATTE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTE HOLDINGS, 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: | 18 May 2006 (19 years ago) |
Document Number: | P06000070345 |
FEI/EIN Number |
204878305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3911 N. Ocean Dr., Singer island, FL, 33404, US |
Mail Address: | 3911 N. Ocean Dr., Singer island, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTE MICHAEL D | President | 3911 N. Ocean Dr., Singer island, FL, 33404 |
Bernstein Brian S | Agent | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-26 | Bernstein, Brian S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 3911 N. Ocean Dr., Singer island, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 3911 N. Ocean Dr., Singer island, FL 33404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State