Search icon

MATHER OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: MATHER OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHER OF ST. PETERSBURG, 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: 08 Aug 1928 (97 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 117929
FEI/EIN Number 590219170

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

Address: 701 17TH AVE. W, BRADENTON, FL, 34205, US
Mail Address: 701 17TH AVE. W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY, COTTON M Director 222 SIRRINE HALL, CLEMSON, SC, 29634
LINDSAY, ELIZABETH M Agent 701 17TH AVE W, BRADENTON, FL, 34205
BOOZER, ELIZABETH Director 2395 LIVELY TRAIL NE, ATLANTA, GA 00000
BOOZER, ELIZABETH Vice President 2395 LIVELY TRAIL NE, ATLANTA, GA 00000
LINDSAY, ELIZABETH M Director 701 17TH AVE. WEST, BRADENTON, FL 00000, 34205
LINDSAY, ELIZABETH M Secretary 701 17TH AVE. WEST, BRADENTON, FL 00000, 34205
WARREN, JUDITH L. Secretary 2395 LIVELY TRAIL, ATLANTA, GA
WARREN, JUDITH L. Treasurer 2395 LIVELY TRAIL, ATLANTA, GA
LINDSAY, COTTON M President 222 SIRRINE HALL, CLEMSON, SC, 29634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-03-10 701 17TH AVE. W, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 701 17TH AVE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 701 17TH AVE. W, BRADENTON, FL 34205 -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1941-02-10 MATHER OF ST. PETERSBURG, INC. -

Documents

Name Date
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-10
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State