Search icon

MATER GIFT CORP. - Florida Company Profile

Company Details

Entity Name: MATER GIFT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATER GIFT 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: 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: 30 Aug 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000064019
FEI/EIN Number 650514313

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

Address: 10862 NW 27TH STREET, MIAMI, FL, 33172, US
Mail Address: 10862 NW 27TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOMAYOR MARIA T Treasurer C/O 1031 N. MIAMI BCH BLVD, N. MIAMI BCH, FL, 33162
SOTOMAYOR MARIA T Director C/O 1031 N. MIAMI BCH BLVD, N. MIAMI BCH, FL, 33162
SLAVIN MARK B Agent 1031 N. MIAMI BCH BLVD, N. MIAMI BCH, FL, 33162
SOTOMAYOR MARIA T President C/O 1031 N. MIAMI BCH BLVD, N. MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-24 10862 NW 27TH STREET, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 10862 NW 27TH STREET, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1999-04-13 SLAVIN, MARK BESQ. -
REGISTERED AGENT ADDRESS CHANGED 1999-04-13 1031 N. MIAMI BCH BLVD, N. MIAMI BCH, FL 33162 -
AMENDMENT 1997-06-09 - -

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-14
AMENDMENT 1997-06-09
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State