Search icon

MATTS GERMAN AUTO SERVICE INC. - Florida Company Profile

Company Details

Entity Name: MATTS GERMAN AUTO SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTS GERMAN AUTO SERVICE 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: 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000028286
FEI/EIN Number 244555103

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 399 ENTERPRISE ST., 407, OCOEE, FL, 34761, US
Mail Address: 399 ENTERPRISE ST., 407, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTHUSEN MATTHIAS President 1920 LAWNE VILLA CT., ORLANDO, FL, 32808
HOLTHUSEN ANNEMARIE Vice President 1920 LAWNE VILLA CT, ORLANDO, FL, 32808
HOLTHUSEN MATTHIAS Agent 1920 LAWNE VILLA CT, ORLANDO, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 399 ENTERPRISE ST., 407, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2010-05-19 399 ENTERPRISE ST., 407, OCOEE, FL 34761 -
AMENDMENT 2009-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000499811 ACTIVE 1000000167235 ORANGE 2010-04-05 2030-04-14 $ 8,322.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000519782 TERMINATED 1000000167238 ORANGE 2010-04-05 2030-04-21 $ 677.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000264025 ACTIVE 1000000145928 ORANGE 2009-10-28 2030-02-16 $ 443.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000264033 ACTIVE 1000000145929 ORANGE 2009-10-28 2030-02-16 $ 2,819.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-05-19
Amendment 2009-07-08
Off/Dir Resignation 2009-07-02
Domestic Profit 2009-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State