Search icon

MATCOS GROUP, INC.

Company Details

Entity Name: MATCOS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: P08000022624
FEI/EIN Number 26-2118220
Address: 3080 MICHIGAN AVE, SUITE D, KISSIMMEE, FL 34744
Mail Address: 7211 Still Pond Ln, Windermere, FL 34786
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO, ANTONIO J Agent 7211 Still Pond Ln, Windermere, FL 34786

President

Name Role Address
ZAMBRANO, ANTONIO J President 7211 Still Pond Ln, Windermere, FL 34786

Director

Name Role Address
ZAMBRANO, ANTONIO J Director 7211 Still Pond Ln, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113120 RPM AUTO PA EXPIRED 2016-10-18 2021-12-31 No data 3080 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 3080 MICHIGAN AVE, SUITE D, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2016-04-18 3080 MICHIGAN AVE, SUITE D, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 7211 Still Pond Ln, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 ZAMBRANO, ANTONIO J No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-03-03

Date of last update: 26 Jan 2025

Sources: Florida Department of State