Search icon

MATT'S CONSTRUCTION CO. INC.

Company Details

Entity Name: MATT'S CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000083240
FEI/EIN Number 581996060
Address: 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986
Mail Address: 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HEALY DONNIE Agent 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986

President

Name Role Address
HEALY MATTHEW J President 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986
HEALY DONNIE R President 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
HEALY DONNIE R Vice President 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
HEALY DONNIE R Secretary 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
HEALY DONNIE R Treasurer 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050305 SOUTHERN ROASTER EXPIRED 2012-06-01 2017-12-31 No data 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-11 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 5822 NW BEGONIA AVE., PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-17
ANNUAL REPORT 2003-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State