Search icon

MATTHEISS ENGINEERING, INC.

Company Details

Entity Name: MATTHEISS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2008 (17 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: P08000031451
FEI/EIN Number 262261900
Address: 7501 STILLER LAKE ROAD, PENSACOLA, FL, 32526, US
Mail Address: 7501 STILLER LAKE ROAD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEISS MARK E Agent 7501 STILLER LAKE ROAD, PENSACOLA, FL, 32526

President

Name Role Address
MATTHEISS MARK E President 2804 SILENT WOOD DRIVE, CANTONMENT, FL, 32533

Vice President

Name Role Address
MATTHEISS ANNA M Vice President 2804 SILENT WOOD DRIVE, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900154 BROOKS DENTAL LAB EXPIRED 2008-07-11 2013-12-31 No data 7501 STILLER LAKE ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-23 MATTHEISS, MARK E No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7501 STILLER LAKE ROAD, PENSACOLA, FL 32526 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000818574 LAPSED 1000000552355 ESCAMBIA 2013-11-06 2024-08-01 $ 392.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State