Entity Name: | MATT PAINTING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATT PAINTING CORP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P08000034150 |
FEI/EIN Number |
262331054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 S. Utopia Street, Clewiston, FL, 33440, US |
Mail Address: | PO BOX 1451, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABSTENGO VILMA M | President | 140 S. Utopia Street, Clewiston, FL, 33440 |
De La Osa Lazaro | Vice President | 140 S. Utopia Street, Clewiston, FL, 33440 |
ABSTENGO VILMA M | Agent | 140 S. Utopia Street, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 140 S. Utopia Street, Clewiston, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 140 S. Utopia Street, Clewiston, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 140 S. Utopia Street, Clewiston, FL 33440 | - |
REINSTATEMENT | 2014-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-08-30 | - | - |
AMENDMENT | 2013-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State