Search icon

MATTCO CLEANERS, INC. - Florida Company Profile

Company Details

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

MATTCO CLEANERS, 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: 05 Oct 1992 (33 years ago)
Date of dissolution: 15 Jan 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: V68678
FEI/EIN Number 650363591

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

Address: 1664 N. FEDERAL HWY., BOCA RATON, FL, 33432
Mail Address: 1664 N. FEDERAL HWY., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS LUCILLE M President 10571B LADY PALM LN, BOCA RATON, FL, 33498
MATTHEWS LUCILLE M Owner 10571B LADY PALM LN, BOCA RATON, FL, 33498
MATTHEWS LUCILLE M Agent 1664 N. FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-01-15 - NOTICE OF CORPORATE DISSOLUTION FIL ED
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-17 MATTHEWS, LUCILLE M -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 1664 N. FEDERAL HWY, BOCA RATON, FL 33432 -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000281284 ACTIVE 1000000149086 PALM BEACH 2009-11-17 2030-02-16 $ 4,703.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J03900006335 TERMINATED 01-2347 AG CIR CRT 15TH JUDICIAL CIRCUIT 2003-03-26 2008-08-25 $20031.42 HARLAN ARTHUR KNUTSON, 11801 SW 104TH CT, MIAMI, FL 33176

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-01-15
Off/Dir Resignation 2008-05-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-05-17
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State