Search icon

MATER'Z INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HALSTEAD TAMI President 530 6TH AVE. S, WAUCHULA, FL, 33873
HALSTEAD TAMI Agent 132 N Barlow Rd, WAUCHULA, FL, 33873

Events

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 -

Debts

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

Documents

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