Search icon

MATRINA COUTURE, INC.

Company Details

Entity Name: MATRINA COUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000137590
FEI/EIN Number 205695374
Address: 2996 Eagle Nest View Drive, Winter Haven, FL, 33881, US
Mail Address: 2996 Eagle Nest View Drive, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS MATRINA Agent 2996 Eagle Nest View Drive, Winter Haven, FL, 33881

Chief Executive Officer

Name Role Address
Williams Matrina Chief Executive Officer 2996 Eagle Nest View Drive, Winter Haven, FL, 33881

Chief Financial Officer

Name Role Address
Williams Audwin Chief Financial Officer 2996 Eagle Nest View Drive, Winter Haven, FL, 33881

MCOO

Name Role Address
Allen Anthony L MCOO 2996 Eagle Nest View Drive, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2996 Eagle Nest View Drive, Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2996 Eagle Nest View Drive, Winter Haven, FL 33881 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2996 Eagle Nest View Drive, Winter Haven, FL 33881 No data
AMENDMENT AND NAME CHANGE 2008-08-07 MATRINA COUTURE INC. No data
REGISTERED AGENT NAME CHANGED 2008-06-27 WILLIAMS, MATRINA No data
NAME CHANGE AMENDMENT 2008-04-18 UNIVERSAL EMPOWERMENT CREATIONS INC. No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State