Entity Name: | MATLOCK HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATLOCK HOMES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2022 (3 years ago) |
Document Number: | P19000044346 |
FEI/EIN Number |
84-1899001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 E Oakwood Street, Tarpon Springs, FL, FL, 34689, US |
Mail Address: | 2735 yellowhammer way, New Port Richey, FL, 34655, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATLOCK BYRON | Authorized Member | 2735 yellowhammer way, New Port Richey, FL, 34655 |
MATLOCK BYRON | Agent | 2735 yellowhammer way, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 147 E Oakwood Street, Suite A, Tarpon Springs, FL, FL 34689 | - |
REINSTATEMENT | 2022-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 147 E Oakwood Street, Suite A, Tarpon Springs, FL, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | MATLOCK, BYRON | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 2735 yellowhammer way, New Port Richey, FL 34655 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000316606 | TERMINATED | 1000000927153 | PASCO | 2022-06-27 | 2032-06-29 | $ 618.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-19 |
Domestic Profit | 2019-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State