Search icon

MATT'S GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: MATT'S GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT'S GLASS & MIRROR, 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: 30 Dec 1991 (33 years ago)
Document Number: V03735
FEI/EIN Number 650300959

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

Address: 1300 OLD DIXIE HWY, #105, LAKE PARK, FL, 33403, US
Mail Address: 1300 OLD DIXIE HWY, #105, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTILLO PHILIP J Director 1110 GREEN PINE BLVD, WEST PALM BEACH, FL, 33409
PONTILLO PAULETTE C Vice President 1036 US HWY 1, NORTH PALM BEACH, FL, 33408
PONTILLO PHILIP J Agent 1300 OLD DIXIE HWY, #105, LAKE PARK, FL, 33403
PONTILLO PAULETTE C Secretary 1036 US HWY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1300 OLD DIXIE HWY, #105, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-02-11 1300 OLD DIXIE HWY, #105, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1300 OLD DIXIE HWY, #105, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2015-10-15 PONTILLO, PHILIP JAMES -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State