Search icon

MATAO BRICK PAVERS, INC - Florida Company Profile

Company Details

Entity Name: MATAO BRICK PAVERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATAO BRICK PAVERS, 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: 22 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: P06000084946
FEI/EIN Number 205091829

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7205 SOMERSWORTH DRIVE, ORLANDO, FL, 32835, US
Mail Address: 7205 SOMERSWORTH DRIVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIO NOGUEIRA ADEILDO Vice President 7205 SOMERSWORTH DRIVE, ORLANDO, FL, 32835
DAS NEVES SANTOS LOPANTONIA President 7205 SOMERSWORTH DRIVE, ORLANDO, FL, 32835
ANTONIO NOGUEIRA ADEILDO Agent 7205 SOMERSWORTH DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 ANTONIO NOGUEIRA, ADEILDO -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 7205 SOMERSWORTH DRIVE, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 7205 SOMERSWORTH DRIVE, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-02-25 7205 SOMERSWORTH DRIVE, ORLANDO, FL 32835 -
AMENDMENT 2021-08-13 - -
PENDING REINSTATEMENT 2011-11-21 - -
REINSTATEMENT 2011-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-11-02
Amendment 2021-08-13
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State