Search icon

MATHENY IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MATHENY IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHENY IMPORTS, 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 Dec 1969 (55 years ago)
Date of dissolution: 15 Oct 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2014 (10 years ago)
Document Number: 356375
FEI/EIN Number 591278015

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

Address: 11211 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Mail Address: 11211 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATHENY IMPORTS, INC. 401(K) PLAN 2015 591278015 2019-06-03 MATHENY IMPORTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9043026458
Plan sponsor’s address 11211 ATLANTIC BLVD, JACKSONVILLE, FL, 322252905

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing JAMES SMITH
Valid signature Filed with authorized/valid electronic signature
MATHENY IMPORTS, INC. 401(K) PLAN 2014 591278015 2015-06-22 MATHENY IMPORTS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9043026458
Plan sponsor’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing KATHY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing KATHY JONES
Valid signature Filed with authorized/valid electronic signature
MATHENY IMPORTS, INC. 401(K) PLAN 2013 591278015 2014-06-11 MATHENY IMPORTS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9046421500
Plan sponsor’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing RAYMOND A MATHENY
Valid signature Filed with authorized/valid electronic signature
MATHENY IMPORTS, INC. 401(K) PLAN 2012 591278015 2013-07-12 MATHENY IMPORTS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9046421500
Plan sponsor’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing RAYMOND A MATHENY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing RAYMOND A MATHENY
Valid signature Filed with authorized/valid electronic signature
MATHENY IMPORTS, INC. 401(K) PLAN 2011 591278015 2012-09-24 MATHENY IMPORTS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9046421500
Plan sponsor’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905

Plan administrator’s name and address

Administrator’s EIN 591278015
Plan administrator’s name MATHENY IMPORTS, INC.
Plan administrator’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905
Administrator’s telephone number 9046421500

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing RAYMOND MATHENY
Valid signature Filed with authorized/valid electronic signature
MATHENY IMPORTS, INC. 401(K) PLAN 2010 591278015 2011-05-17 MATHENY IMPORTS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9046421500
Plan sponsor’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905

Plan administrator’s name and address

Administrator’s EIN 591278015
Plan administrator’s name MATHENY IMPORTS, INC.
Plan administrator’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905
Administrator’s telephone number 9046421500

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing RAYMOND MATHENY
Valid signature Filed with authorized/valid electronic signature
MATHENY IMPORTS, INC. 401(K) PLAN 2009 591278015 2010-07-02 MATHENY IMPORTS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 441110
Sponsor’s telephone number 9046421500
Plan sponsor’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905

Plan administrator’s name and address

Administrator’s EIN 591278015
Plan administrator’s name MATHENY IMPORTS, INC.
Plan administrator’s address 11211 ATLANTIC BLVD., JACKSONVILLE, FL, 322252905
Administrator’s telephone number 9046421500

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing RAYMOND MATHENY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-02
Name of individual signing RAYMOND MATHENY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fields Daniel M Vice President 350 S. Lake Destiny Drive, Orlando, FL, 32810
Redig Garry Vice President 11211 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Pelinski Shermin Secretary 2100 Frontage Road, Glencoe, IL, 60022
Taylor Lori Treasurer 350 S. Lake Destiny Drive, Orlando, FL, 32810
Fields John R President 350 S. Lake Destiny Drive, Orlando, FL, 32810
Fields Auto Group Agent 350 S. Lake Destiny Drive, Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092182 MATHENY LEASE EXPIRED 2013-09-17 2018-12-31 - 11211 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
MERGER 2014-10-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000004542. MERGER NUMBER 700000145407
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 350 S. Lake Destiny Drive, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2014-10-08 Fields Auto Group -
CHANGE OF PRINCIPAL ADDRESS 2000-02-11 11211 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2000-02-11 11211 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
AMENDMENT 1990-12-20 - -
EVENT CONVERTED TO NOTES 1979-08-23 - -
EVENT CONVERTED TO NOTES 1977-12-01 - -
NAME CHANGE AMENDMENT 1973-08-14 MATHENY IMPORTS, INC. -
EVENT CONVERTED TO NOTES 1973-08-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-08
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-12-17
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13735816 0419700 1973-09-25 10277 ATLANTIC BLVD, Jacksonville, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-28
Abatement Due Date 1973-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-09-28
Abatement Due Date 1973-10-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-09-28
Abatement Due Date 1973-10-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-09-28
Abatement Due Date 1973-10-02
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State