Entity Name: | MATER'Z INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATER'Z 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: | 15 Feb 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000014999 |
FEI/EIN Number |
81-1489633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 6TH AVE. S, WAUCHULA, FL, 33873 |
Mail Address: | 530 6TH AVE. S, WAUCHULA, FL, 33873, US |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALSTEAD TAMI | President | 530 6TH AVE. S, WAUCHULA, FL, 33873 |
HALSTEAD TAMI | Agent | 132 N Barlow Rd, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 530 6TH AVE. S, WAUCHULA, FL 33873 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 530 6TH AVE. S, WAUCHULA, FL 33873 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 132 N Barlow Rd, WAUCHULA, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 530 6TH AVE. S, WAUCHULA, FL 33873 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000334751 | ACTIVE | 1000000865291 | HARDEE | 2020-10-13 | 2040-10-21 | $ 7,662.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000720878 | ACTIVE | 1000000846632 | HARDEE | 2019-10-28 | 2029-10-30 | $ 705.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000620904 | TERMINATED | 1000000839809 | HARDEE | 2019-09-10 | 2039-09-18 | $ 1,248.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000428258 | TERMINATED | 1000000830544 | HARDEE | 2019-06-17 | 2039-06-19 | $ 1,764.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000047225 | TERMINATED | 1000000770824 | HARDEE | 2018-01-29 | 2038-01-31 | $ 9,447.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J17000229890 | TERMINATED | 1000000740848 | HARDEE | 2017-04-17 | 2037-04-20 | $ 18,039.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-21 |
Domestic Profit | 2016-02-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State