Entity Name: | MATCO USA TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 May 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2007 (18 years ago) |
Document Number: | P07000060076 |
FEI/EIN Number | 261078783 |
Address: | 4727 NW 114 DR, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 4727 NW 114 DR., CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GARCIA EGISTO J | Director | 3300 TOWERS BLVD #1254, Seabrook, TX, 77586 |
CATALAN ISABEL | Director | AV SUR, CENTRO EMPRESARIAL LAGUNITA, CARACAS, XX, 1081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-20 | 4727 NW 114 DR, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 4727 NW 114 DR, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-11 | 1200 S. Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT | 2007-07-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000964438 | TERMINATED | 1000000505150 | HILLSBOROU | 2013-05-10 | 2033-05-22 | $ 788.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State