Entity Name: | MATCO ELECTRIC CORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P28294 |
FEI/EIN Number | 16-0904973 |
Address: | 320 NORTH JENSEN ROAD, VESTAL, NY 13850 |
Mail Address: | 320 NORTH JENSEN ROAD, VESTAL, NY 13850 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MATTHEWS, JAMES F. | President | 7 DELLWOOD PLACE, BINGHAMTON, NY |
Name | Role | Address |
---|---|---|
MATTHEWS, JAMES F. | Director | 7 DELLWOOD PLACE, BINGHAMTON, NY |
Name | Role | Address |
---|---|---|
BARBER, RONALD | Vice President | 4 JESSIE DRIVE, BINGHAMTON, NY |
Name | Role | Address |
---|---|---|
DAVIS, LAWRNECE E. | Secretary | 1320 HILLSIDE DRIVE, VESTAL, NY |
Name | Role | Address |
---|---|---|
DAVIS, LAWRNECE E. | Treasurer | 1320 HILLSIDE DRIVE, VESTAL, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-30 | 1201 HAYS ST., STE 105, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-01-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State