Search icon

BILL MATTHEW COMPANY - Florida Company Profile

Company Details

Entity Name: BILL MATTHEW COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL MATTHEW COMPANY 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: 28 Jul 1967 (58 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 319392
FEI/EIN Number 591206450

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

Address: 129 BUENA VISTA DR S, DUNEDIN, FL, 34698-3305
Mail Address: 129 BUENA VISTA DR S, DUNEDIN, FL, 34698-3305
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORY CLEMENT I Vice President 15 WEST MAIN STREET, LAFAYETTE, LA, 70501
STORY CLEMENT I Director 15 WEST MAIN STREET, LAFAYETTE, LA, 70501
STINNETT LUTHER President 72 MOSSWOOD LANE, BRISTOL, VA, 24201
STINNETT LUTHER Treasurer 72 MOSSWOOD LANE, BRISTOL, VA, 24201
MACKENZIE G. MICHAEL Agent 1027 BROADWAY BLVD, STE A, DUNEDIN, FL, 34698
MACKENZIE G. MICHAEL Secretary 1027 BROADWAY, STE A, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-14 MACKENZIE, G. MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1027 BROADWAY BLVD, STE A, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 129 BUENA VISTA DR S, DUNEDIN, FL 34698-3305 -
CHANGE OF MAILING ADDRESS 1999-02-23 129 BUENA VISTA DR S, DUNEDIN, FL 34698-3305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739550 ACTIVE 1000000310696 PINELLAS 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State