Entity Name: | MATT SEIDEL PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATT SEIDEL PAINTING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2017 (8 years ago) |
Document Number: | P08000007058 |
FEI/EIN Number |
261767706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2336 SE Ocean Blvd, Stuart, FL, 34996, US |
Address: | 2336 SE, Ocean Blvd, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIDEL MATTHEW J | President | 2336 SE Ocean Blvd, Stuart, FL, 34996 |
SEIDEL MATTHEW J | Agent | 2336 SE Ocean Blvd, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 2336 SE, Ocean Blvd, 176, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 2336 SE, Ocean Blvd, 176, Stuart, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 2336 SE Ocean Blvd, Suite 176, Stuart, FL 34996 | - |
REINSTATEMENT | 2017-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | SEIDEL, MATTHEW J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-03-21 |
ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State