Search icon

MATEUS TENNIS INC - Florida Company Profile

Company Details

Entity Name: MATEUS TENNIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATEUS TENNIS 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000037635
FEI/EIN Number 451735583

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6604 7th avenue circle west, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2017-04-30 6604 7th avenue circle west, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6604 7th avenue circle west, Bradenton, FL 34209 -
REINSTATEMENT 2013-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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 Apr 2025

Sources: Florida Department of State