Search icon

MATRO PRO INC - Florida Company Profile

Company Details

Entity Name: MATRO PRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRO PRO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: P15000069016
FEI/EIN Number 47-4841138

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

Mail Address: 2708 Sheridan Ct, Naperville, IL, 60563, US
Address: 718 Legion Dr, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYSPAKOV MARAT Agent 718 Legion Dr, DESTIN, FL, 32541
Ryspakov Marat President 2708 Sheridan Ct, Naperville, IL, 60563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 718 Legion Dr, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 718 Legion Dr, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2708 Sheridan ct, Naperville, IL 60563 -
CHANGE OF MAILING ADDRESS 2023-03-14 2708 Sheridan ct, Naperville, IL 60563 -
REGISTERED AGENT NAME CHANGED 2020-09-11 RYSPAKOV, MARAT -
REINSTATEMENT 2020-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 139 Sibert ave, Unit A4, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-09-11
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-08-17

Date of last update: 02 May 2025

Sources: Florida Department of State