Entity Name: | M.A.T. OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.A.T. OF SOUTH FLORIDA, 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: | 05 Oct 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P95000076499 |
FEI/EIN Number |
650856452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16300 NE 19 AVE, STE 204, MIAMI, FL, 33162 |
Mail Address: | 16300 NE 19 AVE, STE 204, MIAMI, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO EUNICE SANTOS | President | 17021 N. BAY RD. #924, N. MIAMI, FL, 33016 |
PACHECO EUNICE SANTOS | Agent | 17021 N. BAY RD., N. MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-24 | 16300 NE 19 AVE, STE 204, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 1999-05-24 | 16300 NE 19 AVE, STE 204, MIAMI, FL 33162 | - |
REINSTATEMENT | 1998-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-09-17 | 17021 N. BAY RD., #924, N. MIAMI, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000065716 | LAPSED | 00--0606 CA 10 / 00-2515 CA 10 | CIR CRT MIAMI-DADE CNTY | 2003-01-23 | 2008-02-24 | $300382.46 | UNION PLANTERS BANK, N.A., 2800 PONCE DE LEON BLVD, 7TH FLOOR, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-24 |
REINSTATEMENT | 1998-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State