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: | 41 WOODLAND DR., VERO BEACH, FL, 32962, US |
Mail Address: | 41 WOODLAND DR., VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDGELY MATTHEW J | President | 41 WOODLAND DR., VERO BEACH, FL, 32962 |
RIDGELY MATTHEW J | Director | 41 WOODLAND DR., VERO BEACH, FL, 32962 |
RIDGELY MATTHEW J | Agent | 41 WOODLAND DR., VERO BEACH, FL, 32962 |
RIDGELY DANIEL L | Director | 41 WOODLAND DR., VERO BEACH, FL, 32962 |
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 | - |
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: 03 Jun 2025
Sources: Florida Department of State