Search icon

MAT SYSTEMS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 1991 (34 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: S31826
FEI/EIN Number 593051696
Address: 139 SE EGLIN PKWY, FT. WALTON BEACH, FL, 32548, US
Mail Address: 139 SE EGLIN PKWY, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-907-903
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
DAVIS CHRISTINE M Vice President 139 SE EGLIN PKWY, FORT WALTON BEACH, FL, 32548
MCCAIN HARVEY L Agent 616 CROWDER COURT, FT. WALTON BCH, FL, 32547
MCCAIN, HARVEY L Director 616 CROWDER COURT, FT. WALTON BEACH, FL, 32547
MCCAIN, HARVEY L President 616 CROWDER COURT, FT. WALTON BEACH, FL, 32547
MCCAIN, HARVEY L Secretary 616 CROWDER COURT, FT. WALTON BEACH, FL, 32547
TODD, MARK F DCT 1006 SHALIMAR PT DRIVE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 139 SE EGLIN PKWY, FT. WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 1997-05-07 139 SE EGLIN PKWY, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 616 CROWDER COURT, FT. WALTON BCH, FL 32547 -
REGISTERED AGENT NAME CHANGED 1995-05-01 MCCAIN, HARVEY L -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-07-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127810P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35939.32
Base And Exercised Options Value:
35939.32
Base And All Options Value:
35939.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-23
Description:
OFFICE FURNITURE
Naics Code:
442110: FURNITURE STORES
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
V520CF8783
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2902.00
Base And Exercised Options Value:
2902.00
Base And All Options Value:
2902.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-17
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES
Procurement Instrument Identifier:
V520A80499
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2992.00
Base And Exercised Options Value:
2992.00
Base And All Options Value:
2992.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State