Search icon

MATT E FRESH MARKETING, INC.

Company Details

Entity Name: MATT E FRESH MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2013 (12 years ago)
Document Number: P13000029705
FEI/EIN Number 46-2483990
Address: 306 Glenbrook Drive, Atlantis, FL, 33462, US
Mail Address: 306 Glenbrook Drive, Atlantis, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MODICA MATTHEW P Agent 306 Glenbrook Drive, Atlantis, FL, 33462

President

Name Role Address
MODICA MATTHEW P President 306 Glenbrook Drive, Atlantis, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135454 WOW SAVINGS EXPIRED 2017-12-12 2022-12-31 No data 1430 LANDS END ROAD, MANALAPAN, FL, 33462
G13000034658 INCENTIVESPLACE.COM EXPIRED 2013-04-10 2018-12-31 No data 4340 CARYOTA DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 306 Glenbrook Drive, Atlantis, FL 33462 No data
CHANGE OF MAILING ADDRESS 2020-01-17 306 Glenbrook Drive, Atlantis, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 306 Glenbrook Drive, Atlantis, FL 33462 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000472171 TERMINATED 1000000668576 PALM BEACH 2015-03-25 2035-04-17 $ 1,149.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State