Search icon

MAT-LEX, INC. - Florida Company Profile

Company Details

Entity Name: MAT-LEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAT-LEX, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1993 (31 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P93000067517
FEI/EIN Number 59-3210183

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

Address: 8548 FENHOLLOWAY CT, TRINITY, FL 34655
Mail Address: 8548 FENHOLLOWAY CT, TRINITY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZIVLERIS, GEORGE Agent 8548 FENHOLLOWAY CT, TRINITY, FL 34655
TZIVLERIS, GEORGE President 8548 FENHOLLOWAY CT, TRINITY, FL 34655
TZIVLERIS, GEORGE Secretary 8548 FENHOLLOWAY CT, TRINITY, FL 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 TZIVLERIS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 8548 FENHOLLOWAY CT, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2012-04-05 8548 FENHOLLOWAY CT, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 8548 FENHOLLOWAY CT, TRINITY, FL 34655 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State