Search icon

MATE MANAGEMENT INC.

Company Details

Entity Name: MATE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P18000096909
FEI/EIN Number 84-4569696
Address: 401 E. 1ST ST., UNIT 4096, SANFORD, FL 32772
Mail Address: 401 E. 1ST ST., UNIT 4096, SANFORD, FL 32772
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATE MANAGEMENT 401K 2023 844569696 2024-09-12 MATE MANAGEMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 711100
Sponsor’s telephone number 4076171212
Plan sponsor’s address 401 E 1ST STREET., SUITE 4096, SANFORD., FL, 32772

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MATE MANAGEMENT 401K 2022 844569696 2023-09-14 MATE MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 711100
Sponsor’s telephone number 4076171212
Plan sponsor’s address 401 E 1ST STREET., SUITE 4096, SANFORD., FL, 32772

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
B&S ACCOUNTING & TAX SERVICE LLC Agent 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751

President

Name Role Address
SIRICA, Erika President 401 E. 1ST ST., SANFORD 32772 UN

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 No data
REINSTATEMENT 2020-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-04 B&S ACCOUNTING & TAX SERVICE LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-02-04
Domestic Profit 2018-11-27

Date of last update: 17 Jan 2025

Sources: Florida Department of State