Search icon

FORMS PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: FORMS PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORMS PROCESSING, 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: 15 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000043165
FEI/EIN Number 650753881

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

Address: 1301 SW 122 ST, MIAMI, FL, 33176, US
Mail Address: 10301 SW 122 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZ BARRY President 8651 SW 82ND COURT, MIAMI, FL, 33143
MATZ BARRY Secretary 8651 SW 82ND COURT, MIAMI, FL, 33143
MATZ BARRY Director 8651 SW 82ND COURT, MIAMI, FL, 33143
MATZ EVAN Vice President 10301 SW 122ND STREET, MIAMI, FL, 33176
MATZ EVAN Treasurer 10301 SW 122ND STREET, MIAMI, FL, 33176
MATZ EVAN Director 10301 SW 122ND STREET, MIAMI, FL, 33176
MATZ EVAN Agent 10301 SW 122 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 1301 SW 122 ST, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2006-07-31 - -
CHANGE OF MAILING ADDRESS 2006-07-31 1301 SW 122 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 10301 SW 122 STREET, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-07-31
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-19
Domestic Profit Articles 1997-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State