Search icon

MATUS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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