Search icon

MATTINGLY & LITTLE, INC. - Florida Company Profile

Company Details

Entity Name: MATTINGLY & LITTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTINGLY & LITTLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S69723
FEI/EIN Number 650277350

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

Address: 4740 NE 12TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 3985 HWY 52, LORETTO, KY, 40037-7033, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE JOHNSON Vice President 1608 NE 28TH DRIVE, WILTON MANORS, FL, 33334
MATTINGLY THOMAS President 3985 HIGHWAY 52, LORETTO, KY, 400377033
LITTLE JOHNSON Agent 1608 NE 28TH DRIVE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 4740 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 1608 NE 28TH DRIVE, WILTON MANORS, FL 33334 -
CANCEL ADM DISS/REV 2006-04-19 - -
CHANGE OF MAILING ADDRESS 2006-04-19 4740 NE 12TH AVE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1995-07-03 LITTLE, JOHNSON -
REINSTATEMENT 1994-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-09
REINSTATEMENT 2006-04-14
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State