Search icon

MATSAN SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: MATSAN SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATSAN SOLUTIONS 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 31 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P14000015241
FEI/EIN Number 814765636

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

Address: 2700 westhall lane, Maitland, FL, 32751, US
Mail Address: 2700 westhall lane, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ambrose Ren Vice President 2700 westhall lane, Maitland, FL, 32751
Brown Crystal President 2700 westhall lane, Maitland, FL, 32751
Brown Crystal Preside Agent 2700 westhall lane, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 2700 westhall lane, STE 235, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 2700 westhall lane, STE 235, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-07-11 2700 westhall lane, STE 235, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-07-11 Brown, Crystal, President -
AMENDMENT 2016-11-18 - -
AMENDMENT 2015-10-22 - -
AMENDMENT 2014-07-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-31
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-02-14
Off/Dir Resignation 2016-11-18
Amendment 2016-11-18
ANNUAL REPORT 2016-03-18
Amendment 2015-10-22
ANNUAL REPORT 2015-03-16
Amendment 2014-07-03
Domestic Profit 2014-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State