Search icon

MATACUMBE ENTERPRISES, INC.

Company Details

Entity Name: MATACUMBE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1992 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P92000001657
FEI/EIN Number 65-0370869
Address: 325 S. BISCAYNE BLVD, 1724, MIAMI, FL 33131
Mail Address: 325 S. BISCAYNE BLVD, 1724, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GADINSKY, SETH Agent 325 S. BISCAYNE BLVD., MIAMI, FL 33131

President

Name Role Address
GADINSKY, SETH President 325 S. BISC BLVD. #1724, MIAMI, FL 33131

Secretary

Name Role Address
GADINSKY, SETH Secretary 325 S. BISC BLVD. #1724, MIAMI, FL 33131

Director

Name Role Address
GADINSKY, SETH Director 325 S. BISC BLVD. #1724, MIAMI, FL 33131
EDWARD, GADINSKY Director 325 S. BISCAYNE BLVD. #1724, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 325 S. BISCAYNE BLVD, 1724, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2007-04-30 325 S. BISCAYNE BLVD, 1724, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 325 S. BISCAYNE BLVD., MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 GADINSKY, SETH No data

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State