Search icon

MATONIS, MACDERMOTT, DERANGO & SORICH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MATONIS, MACDERMOTT, DERANGO & SORICH OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATONIS, MACDERMOTT, DERANGO & SORICH OF TAMPA, 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: 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000022484
FEI/EIN Number APPLIED FOR

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

Address: 607 WEST BAY STREET, SUITE 290, TAMPA, FL, 33606, US
Mail Address: 607 WEST BAY STREET, SUITE 290, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATONIS STEPHEN J Director 255 S ORANGE AVE SUITE 750, ORLANDO, FL, 32801
MACDERMOTT PAUL W Director 255 S ORANGE AVE SUITE 750, ORLANDO, FL, 32801
DERANGO DANIEL R Director 255 S ORANGE AVE SUITE 750, ORLANDO, FL, 32801
SORICH MICHAEL S Director 255 S ORANGE AVE SUITE 750, ORLANDO, FL, 32801
HUPP ANDREW J Director 4401 W KENNEDY BLVD SUITE 290, TAMPA, FL, 33609
HUPP ANDREW J Agent 4401 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 607 WEST BAY STREET, SUITE 290, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1995-04-19 607 WEST BAY STREET, SUITE 290, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State