Entity Name: | MATB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATB, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | P13000023105 |
FEI/EIN Number |
30-0771349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6410 W Falcons Lea Dr, Davie, FL, 33331, US |
Mail Address: | 6410 W Falcons Lea Dr, Davie, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR Angela | President | 6410 W Falcons Lea Dr, Davie, FL, 33331 |
TAYLOR Angela | Director | 6410 W Falcons Lea Dr, Davie, FL, 33331 |
TAYLOR Todd | Vice President | 6410 W Falcons Lea Dr, Davie, FL, 33331 |
TAYLOR Todd | Director | 6410 W Falcons Lea Dr, Davie, FL, 33331 |
TAYLOR TODD | Agent | 6410 W Falcons Lea Dr, Davie, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 6410 W Falcons Lea Dr, Davie, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 6410 W Falcons Lea Dr, Davie, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 6410 W Falcons Lea Dr, Davie, FL 33331 | - |
REINSTATEMENT | 2015-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | TAYLOR, TODD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-02 |
REINSTATEMENT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State