Search icon

MATOS LARA CORPORATION - Florida Company Profile

Company Details

Entity Name: MATOS LARA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATOS LARA CORPORATION 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: 05 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000101420
FEI/EIN Number 46-4419664

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

Address: 109 W LAKE VIEW STREET, LADY LAKE, AL, 32159, US
Mail Address: 109 W LAKE VIEW STREET, LADY LAKE, AL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS NESTOR President 1407 PARK DR, LEESBURG, FL, 34748
MATOS DESIREE LARA Vice President 1407 PARK DR, LEESBURG, FL, 34748
MATOS NESTOR A Agent 109 W LAKE VIEW ST, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000528 AMAPOLA DESIGN STUDIO ACTIVE 2024-01-03 2029-12-31 - 207 MANDARIN LN, FRUITLAND PARK, FL, 34731
G14000044496 BLINDS 4 LESS EXPIRED 2014-05-05 2024-12-31 - 109 W LAKEVIEW ST, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 MATOS, NESTOR A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 109 W LAKE VIEW ST, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 109 W LAKE VIEW STREET, LADY LAKE, AL 32159 -
CHANGE OF MAILING ADDRESS 2015-03-30 109 W LAKE VIEW STREET, LADY LAKE, AL 32159 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
Domestic Profit 2013-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036128508 2021-02-26 0491 PPP 109 W Lakeview St, Lady Lake, FL, 32159-4334
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27655
Loan Approval Amount (current) 27655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-4334
Project Congressional District FL-06
Number of Employees 4
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27827.08
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State