Search icon

A.G. MATTIS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: A.G. MATTIS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. MATTIS ENTERPRISE, 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: 29 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000009374
FEI/EIN Number 650814636

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

Address: 207 ORANGE AVE, SUITE E, FORT PIERCE, FL, 34950
Mail Address: 962 SW BAY STATE ROAD, PORT ST LUCIE, FL, 34953
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIS ASTON G Director 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
MATTIS ASTON G President 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
MATTIS ASTON G Treasurer 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
MATTIS VALRIE E Secretary 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
MATTIS VALRIE E Director 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
MATTIS VALRIE E Vice President 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
MATTIS ASTON G Agent 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-23 207 ORANGE AVE, SUITE E, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 207 ORANGE AVE, SUITE E, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 962 SW BAY STATE ROAD, PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State