Search icon

DTC MATT, INC. - Florida Company Profile

Company Details

Entity Name: DTC MATT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTC MATT, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000022791
FEI/EIN Number 651307831

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

Address: 999 BRICKELL AVE, PENTHOUSE 1101, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL AVE, PENTHOUSE 1101, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS CARLOS President 999 BRICKELL AVE, MIAMI, FL, 33131
MATTOS CARLOS Director 999 BRICKELL AVE, MIAMI, FL, 33131
MATTOS CARLOS Agent 999 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 999 BRICKELL AVE, PENTHOUSE 1101, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-23 999 BRICKELL AVE, PENTHOUSE 1101, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 999 BRICKELL AVE, PENTHOUSE 1101, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-04-20 MATTOS, CARLOS -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-09-25
Domestic Profit 2007-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State