Search icon

MATEUS TENNIS INC

Company Details

Entity Name: MATEUS TENNIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000037635
FEI/EIN Number 451735583
Address: 6604 7th avenue circle west, Bradenton, FL, 34209, US
Mail Address: 6604 7th avenue circle west, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MATEUS JUAN Agent 6604 7th avenue circle west, Bradenton, FL, 34209

President

Name Role Address
MATEUS JUAN President 6604 7th avenue circle west, Bradenton, FL, 34209

Manager

Name Role Address
MATEUS GABRIELA Manager 6604 7th avenue circle west, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6604 7th avenue circle west, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2017-04-30 6604 7th avenue circle west, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6604 7th avenue circle west, Bradenton, FL 34209 No data
REINSTATEMENT 2013-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001385054 LAPSED 1000000510984 MIAMI-DADE 2013-08-30 2023-09-12 $ 1,064.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-05-07
Domestic Profit 2011-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State