Search icon

MATTERHORN REALTY CORP. - Florida Company Profile

Company Details

Entity Name: MATTERHORN REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTERHORN REALTY 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: 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: 19 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: P20000083754
FEI/EIN Number 85-3710473

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

Address: 1200 GULF BLVD., 1403, CLEARWATER, FL, 33767, US
Mail Address: 1200 GULF BLVD., 1403, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE SHINY L President 1200 GULF BLVD., UNIT 1403, CLEARWATER, FL, 33767
GEORGE SHINY L Director 1200 GULF BLVD., UNIT 1403, CLEARWATER, FL, 33767
GEORGE SHINY L Treasurer 1200 GULF BLVD., UNIT 1403, CLEARWATER, FL, 33767
GEORGE SHINY L Secretary 1200 GULF BLVD., UNIT 1403, CLEARWATER, FL, 33767
GEORGE SURESH Director 1200 GULF BLV.D., UNIT 1403, CLEARWATER, FL, 33767
George Shiny L Agent 1200 Gulf Blvd, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-31 George, Shiny Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 1200 Gulf Blvd, # 1403, Clearwater, FL 33767 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-02-23
Domestic Profit 2020-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State