Search icon

MATOS PAINTERS, INC.

Company Details

Entity Name: MATOS PAINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000030911
FEI/EIN Number 65-0825337
Address: 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467
Mail Address: 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MATOS, RAFAEL Agent 7414 GREENVILLE CIRCLE, LAKEWORTH, FL 33467

President

Name Role Address
MATOS, RAFAEL President 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467

Secretary

Name Role Address
MATOS, RAFAEL Secretary 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467

Director

Name Role Address
MATOS, RAFAEL Director 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015385 MATOS PAINTERS INC. RESIDENTIAL INTERIOR REMODELING EXPIRED 2015-02-11 2020-12-31 No data 7414 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 7414 GREENVILLE CIRCLE, LAKEWORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2002-02-19 7414 GREENVILLE CIRCLE, LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State