Search icon

MATTE'S EMBROIDERY & CUSTOM DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: MATTE'S EMBROIDERY & CUSTOM DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTE'S EMBROIDERY & CUSTOM DESIGN, 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P13000048359
FEI/EIN Number 46-2922819

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

Address: 12203 WINDING WOODS WAY, BRADENTON, FL, 34202
Mail Address: 12203 WINDING WOODS WAY, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTE LINDA G President 12203 WINDING WOODS WAY, BRADENTON, FL, 34202
MATTE STEVE R Vice President 12203 WINDING WOODS WAY, BRADENTON, FL, 34202
MATTE LINDA G Agent 12203 WINDING WOODS WAY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 MATTE, LINDA G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State