Entity Name: | MATO AUTO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATO AUTO 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: | 25 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P14000027053 |
FEI/EIN Number |
46-5186089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3875 39th Square, VERO BEACH, FL, 32960, US |
Mail Address: | PO BOX 1536, VERO BEACH, FL, 32961, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT MATTHEW W | President | 7195 65TH STREET, VERO BEACH, FL, 32960 |
THOMPSON ROBERT T | Vice President | 7065 37TH STREET, VERO BEACH, FL, 32966 |
RUPERT KYLE M | Secretary | 242 COUNCIL BLUFFS DRIVE, DELTONA, FL, 32725 |
GILBERT MATTHEW W | Agent | 7195 65TH STREET, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000030746 | MATO AUTO INC | EXPIRED | 2014-03-27 | 2019-12-31 | - | 4005 43RD AVENUE, SUITE 2, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 3875 39th Square, VERO BEACH, FL 32960 | - |
ARTICLES OF CORRECTION | 2014-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 3875 39th Square, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-16 |
Articles of Correction | 2014-04-14 |
Domestic Profit | 2014-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State