Entity Name: | MATUS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATUS ENTERPRISES, 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: | 31 May 2006 (19 years ago) |
Date of dissolution: | 16 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2022 (3 years ago) |
Document Number: | P06000075615 |
FEI/EIN Number |
204982267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5170 N Cocoa Blvd, Cocoa, FL, 32927, US |
Mail Address: | Po box 579, Sharpes, FL, 32959, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALWAYS BY THE NUMBERS, INC. | Agent | - |
MATUS ROBERTO | President | Po box 579, Sharpes, FL, 32959 |
MATUS CYNTHIA | Vice President | Po box 579, Sharpes, FL, 32959 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08305900141 | SUPREME AUTO PAINTING | EXPIRED | 2008-10-31 | 2013-12-31 | - | 830 FLORIDA AVENUE, COCOA, FL, 32922 |
G08121900181 | FRANK'S TIRE AND AUTO SERVICE | EXPIRED | 2008-04-30 | 2013-12-31 | - | 805 FLORIDA AVENUE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-13 | 5170 N Cocoa Blvd, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2019-05-13 | 5170 N Cocoa Blvd, Cocoa, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-19 | 350 TANGERINE AVE, SUITE 1, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-19 | ALWAYS BY THE NUMBERS INC | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000076381 | TERMINATED | 1000000072316 | 5845 193 | 2008-02-19 | 2028-03-05 | $ 2,025.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J07000320096 | TERMINATED | 1000000060998 | 5813 6225 | 2007-09-21 | 2027-10-03 | $ 5,611.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State