Search icon

MATANUSKA VALLEY COMPANY - Florida Company Profile

Company Details

Entity Name: MATANUSKA VALLEY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATANUSKA VALLEY COMPANY 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: 18 Apr 1996 (29 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: P96000034015
FEI/EIN Number 593399766

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

Address: 6659 N. US HWY 27, OCALA, FL, 34482
Mail Address: 6659 N. US HWY 27, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY SANDRA President 6659 N. US HWY 27, OCALA, FL, 34482
MCKINNEY SANDRA Director 6659 N. US HWY 27, OCALA, FL, 34482
MCKINNEY SANDRA J Agent 6659 N. US HWY 27, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-27 6659 N. US HWY 27, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-27 6659 N. US HWY 27, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 1999-08-27 6659 N. US HWY 27, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 1999-08-27 MCKINNEY, SANDRA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1999-08-27
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State