Search icon

MAT FLORIDA, INC. - Florida Company Profile

Company Details

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

MAT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2011 (14 years ago)
Document Number: P98000014031
FEI/EIN Number 650824296

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

Address: 720 Goodlette Rd N, Naples, FL, 34102, US
Mail Address: 804 Nicholas Pkwy E, Cape Coral, FL, 33990, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC L. SHAPIRO, P.A. Agent -
HIRSCHMANN MARLIES Director 4301 SE 1ST AVENUE, CAPE CORAL, FL, 33904
Zeltner Marianne Secretary 804 Nicholas Pkwy E, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 720 Goodlette Rd N, Suite 304, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 720 Goodlette Rd N, Suite 304, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Marc L. Shapiro, P.A -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 720 Goodlette Rd N., 304, Naples, FL 34102 -
AMENDMENT AND NAME CHANGE 2011-09-13 MAT FLORIDA, INC. -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000024753 TERMINATED 1000000383026 BROWARD 2012-12-27 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State