Search icon

MAT HUTTON ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: MAT HUTTON ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAT HUTTON ASSOCIATES 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: 09 Sep 2011 (14 years ago)
Date of dissolution: 13 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2020 (5 years ago)
Document Number: P11000079615
FEI/EIN Number 453196313

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

Address: 301 Columbia Dr, West Palm Beach, FL, 33409, US
Mail Address: 2888 Biarritz Dr, Palm Beach Gardens, FL, 33410, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBBS MARY President 301 Columbia Dr, West Palm Beach, FL, 33409
COBBS MARY Agent 301 Columbia Dr, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 301 Columbia Dr, 104, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-03-17 301 Columbia Dr, 104, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 301 Columbia Dr, 104, West Palm Beach, FL 33409 -
NAME CHANGE AMENDMENT 2012-03-23 MAT HUTTON ASSOCIATES INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-02
Name Change 2012-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State