Search icon

ROBERT L. MATUS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. MATUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. MATUS, 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 Feb 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000017800
FEI/EIN Number 593435696

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

Address: 610 SOUTH BLVD., #100-C, TAMPA, FL, 33606
Mail Address: 610 SOUTH BLVD., #100-C, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUS ROBERT L President 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604
MATUS ROBERT L Director 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604
MATUS THERESA Vice President 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604
MATUS THERESA Secretary 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604
MATUS THERESA Treasurer 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604
MATUS THERESA Director 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604
GONZALEZ ALAN F Agent 1602 WEST SLIGH AVE. STE 300, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-06 610 SOUTH BLVD., #100-C, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2001-07-06 610 SOUTH BLVD., #100-C, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-03-27
Domestic Profit Articles 1997-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State