Search icon

MATTE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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