Search icon

MATCO USA TECHNOLOGY, INC.

Company Details

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

Agent

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Director

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

Events

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

Debts

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

Documents

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