Search icon

MATECUMBE CORPORATION - Florida Company Profile

Company Details

Entity Name: MATECUMBE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATECUMBE CORPORATION 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: 31 Jan 1966 (59 years ago)
Document Number: 301367
FEI/EIN Number 591112902

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

Address: 7641 SW 60 AVE, SOUTH MIAMI, FL, 33143, US
Mail Address: 7641 SW 60 AVE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGELY MATTHEW J President 7641 SW 60 AVE, SOUTH MIAMI, FL, 33143
RIDGELY MATTHEW J Director 7641 SW 60 AVE, SOUTH MIAMI, FL, 33143
RIDGELY DANIEL L Director 7641 SW 60th Ave., South Miami, FL, 33143
RIDGELY MATTHEW J Agent 7641 SW 60 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7641 SW 60 AVE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-03-04 7641 SW 60 AVE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2024-03-04 RIDGELY, MATTHEW J. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7641 SW 60 AVE, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State