Search icon

J MATT INC. - Florida Company Profile

Company Details

Entity Name: J MATT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J MATT 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000089904
FEI/EIN Number 82-3370821

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

Address: 11 Briarcrest Road, Viburnum, MO, 65566, US
Mail Address: 11 Briarcrest Road, Viburnum, MO, 65566, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vicki Middlekauff CMA PA Agent 1555 Kingsley Ave, ORANGE PARK, FL, 32073
MATT JUSTIN President 11 Briarcrest Road, Viburnum, MO, 65566
MATT MAGALY Secretary 11 Briarcrest Road, Viburnum, MO, 65566
MATT MAGALY Treasurer 11 Briarcrest Road, Viburnum, MO, 65566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 11 Briarcrest Road, Viburnum, MO 65566 -
CHANGE OF MAILING ADDRESS 2019-04-12 11 Briarcrest Road, Viburnum, MO 65566 -
REGISTERED AGENT NAME CHANGED 2019-04-12 Vicki Middlekauff CMA PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 1555 Kingsley Ave, Ste 305, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State