Search icon

MATEMI, INC - Florida Company Profile

Company Details

Entity Name: MATEMI, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MATEMI, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000093108
FEI/EIN Number 46-4127501

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

Address: 207 2ND STREET, JUPITER, FL 33458
Mail Address: 207 2ND STREET, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CHAJ, IRMA ELIZABETH Agent 207 2ND STREET, JUPITER, FL 33458
GONZALEZ CHAJ, IRMA ELIZABETH President 207 2ND STREET, JUPITER, FL 33458
PEDRO-ESTEBAN, PASCUAL Vice President 207 2ND STREET, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077023 MATEMI INC.D/B/A EXPIRED 2014-07-25 2019-12-31 - 2555 PGA BLVD LOT. 90, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 207 2ND STREET, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-04-03 207 2ND STREET, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-04-03 GONZALEZ CHAJ, IRMA ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 207 2ND STREET, JUPITER, FL 33458 -
AMENDMENT 2015-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000738609 TERMINATED 1000000801118 PALM BEACH 2018-10-24 2038-11-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
Amendment 2015-05-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-11-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State