Search icon

MATCH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MATCH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 1986 (39 years ago)
Date of dissolution: 03 Sep 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P11262
FEI/EIN Number 592712887

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

Address: 8750 N Central Expressway, Suite 1400, Dallas, TX, 75231, US
Mail Address: 8750 NORTH CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, 75231
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dubey Sharmistha Chief Executive Officer 8750 N Central Expressway, Dallas, TX, 75231
Sine Jared F Chie 8750 N Central Expressway, Dallas, TX, 75231
Swidler Gary Chie 8750 N Central Expressway, Dallas, TX, 75231
Gaissmaier Thomas Chie 8750 N Central Expressway, Dallas, TX, 75231
Iosotaluno Faye Chie 8750 N Central Expressway, Dallas, TX, 75231
Reynolds Ryan Director 8750 N Central Expressway, Dallas, TX, 75231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-03 8750 N Central Expressway, Suite 1400, Dallas, TX 75231 -
REGISTERED AGENT CHANGED 2020-09-03 REGISTERED AGENT REVOKED -
WITHDRAWAL 2020-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 8750 N Central Expressway, Suite 1400, Dallas, TX 75231 -
NAME CHANGE AMENDMENT 2020-07-30 MATCH GROUP, INC. -
PENDING REINSTATEMENT 2011-03-30 - -
REINSTATEMENT 2011-03-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-16 - -
NAME CHANGE AMENDMENT 2007-10-16 USA INTERACTIVE -

Documents

Name Date
WITHDRAWAL 2020-09-03
AMENDED ANNUAL REPORT 2020-08-10
Name Change 2020-07-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-02-12
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State