Search icon

MATMAD, INC. - Florida Company Profile

Company Details

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

MATMAD, 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: 01 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P99000087734
FEI/EIN Number 593604279

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

Address: 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
Mail Address: 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOSEPH President 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
TAYLOR JOSEPH Vice President 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
TAYLOR JOSEPH Secretary 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
TAYLOR JOSEPH Treasurer 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
TAYLOR JOSEPH Director 526 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
CHOBEE EBBETS Agent 138 Live Oak Ave, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 138 Live Oak Ave, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2011-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-09 526 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2011-12-09 526 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 CHOBEE, EBBETS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000711480 TERMINATED 08-SC-4942 ORANGE CTY. CIV. DIV. 2009-02-10 2014-02-25 $1,375.00 BRIGHT HOUSE NETWORKS, LLLC, 485 N. KELLER RD., STE. 250, MAITLAND, FL 32751
J07000279532 TERMINATED 1000000057874 6112 1202 2007-08-17 2027-08-29 $ 3,002.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000263462 TERMINATED 1000000035778 5937 1008 2006-10-20 2026-11-15 $ 2,660.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000293260 TERMINATED 01021780040 04888 01146 2002-07-02 2007-07-24 $ 3,960.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State