Search icon

MATT'S ENTERPRISES GROUP INC - Florida Company Profile

Company Details

Entity Name: MATT'S ENTERPRISES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT'S ENTERPRISES GROUP 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 30 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2018 (6 years ago)
Document Number: P13000005890
FEI/EIN Number 46-1839973

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

Address: 807 U.S. HWY 41 BYPASS S, VENICE, FL, 34285, US
Mail Address: 807 U.S. HWY 41 BYPASS S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MATTHEW B Chief Executive Officer 807 U.S. HWY 41 BYPASS S, VENICE, FL, 34285
EVANS MATT Agent 807 U.S. HWY 41 BYPASS S, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000224 MATT'S PAINT & BODY EXPIRED 2015-01-02 2020-12-31 - 803 U.S. 41 BYPASS S, UNIT A, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 807 U.S. HWY 41 BYPASS S, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-01-29 807 U.S. HWY 41 BYPASS S, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 807 U.S. HWY 41 BYPASS S, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000382083 ACTIVE 1000000827935 SARASOTA 2019-05-23 2029-05-29 $ 514.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000369122 TERMINATED 1000000827246 SARASOTA 2019-05-16 2039-05-22 $ 12,537.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000809376 TERMINATED 1000000806516 SARASOTA 2018-12-06 2038-12-12 $ 4,971.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000550442 ACTIVE 1000000791792 SARASOTA 2018-07-30 2038-08-02 $ 3,882.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000400150 ACTIVE 1000000785192 SARASOTA 2018-06-04 2028-06-06 $ 875.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000400168 ACTIVE 1000000785193 SARASOTA 2018-06-04 2038-06-06 $ 4,041.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State