Search icon

L. MATA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L. MATA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. MATA 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 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000113406
FEI/EIN Number 113794017

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

Address: 1005 S. 8TH STREET, FT PIERCE, FL, 34950
Mail Address: 1005 S. 8TH STREET, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA LEOBARDO Director 1005 SOUTH 8TH STREET, FT PIERCE, FL, 34950
MATA LEOBARDO President 1005 SOUTH 8TH STREET, FT PIERCE, FL, 34950
MATA LEOBARDO Secretary 1005 SOUTH 8TH STREET, FT PIERCE, FL, 34950
MATA LEOBARDO Treasurer 1005 SOUTH 8TH STREET, FT PIERCE, FL, 34950
MATA LEOBARDO Vice President 1005 SOUTH 8TH STREET, FT PIERCE, FL, 34950
MATA LEOBARDO Agent 1005 S 8TH STREET, FT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008519 IMPACTO CALENTANO EXPIRED 2015-01-24 2020-12-31 - 1005 S 8TH STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 1005 S. 8TH STREET, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2007-07-31 1005 S. 8TH STREET, FT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State