Search icon

MATERIAL ART DESIGN CORP - Florida Company Profile

Company Details

Entity Name: MATERIAL ART DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATERIAL ART DESIGN CORP 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000025707
FEI/EIN Number 82-0891333

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

Address: 700 NE 16th Terrace, Fort Lauderdale, FL, 33304, US
Mail Address: 700 NE 16th Terrace, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Charlie Head 700 Northeast 16th Terrace, Fort Lauderdale, FL, 33304
Young Stanley Part 700 Northeast 16th Terrace, Fort Lauderdale, FL, 33304
MILLER-YOUNG JODY Agent 700 NE 16TH TERRACE, FT LAUDERDALE, FL, 33304
Miller-Young Jody Part 700 Northeast 16th Terrace, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120029 AXOLOTLFL EXPIRED 2017-10-31 2022-12-31 - 1121 E.BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 700 NE 16th Terrace, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-03-29 700 NE 16th Terrace, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2019-02-08 MILLER-YOUNG, JODY -
AMENDMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-29
Reg. Agent Change 2019-02-08
ANNUAL REPORT 2018-03-07
Amendment 2017-07-17
Domestic Profit 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State