Entity Name: | MATEER & HARBERT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATEER & HARBERT, P.A. 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: | 14 Jun 1974 (51 years ago) |
Date of dissolution: | 20 Jul 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Jul 2023 (2 years ago) |
Document Number: | 455208 |
FEI/EIN Number |
591536383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 E ROBINSON ST, #600, ORLANDO, FL, 32801 |
Mail Address: | PO BOX 2854, ORLANDO, FL, 32802-2854 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2023 | 591536383 | 2024-05-29 | MATEER & HARBERT, P.A. | 59 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2022 | 591536383 | 2023-06-05 | MATEER & HARBERT, P.A. | 63 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2021 | 591536383 | 2022-07-28 | MATEER & HARBERT, P.A. | 62 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2020 | 591536383 | 2021-07-28 | MATEER & HARBERT, P.A. | 59 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2019 | 591536383 | 2020-07-26 | MATEER & HARBERT, P.A. | 60 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2018 | 591536383 | 2019-05-22 | MATEER & HARBERT, P.A. | 63 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2017 | 591536383 | 2018-07-26 | MATEER & HARBERT, P.A. | 70 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2016 | 591536383 | 2017-06-30 | MATEER & HARBERT, P.A. | 69 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2015 | 591536383 | 2016-05-24 | MATEER & HARBERT, P.A. | 66 | |||||||||||||
|
||||||||||||||||||
MATEER & HARBERT, P.A. EMPLOYEES SAVINGS TRUST | 2014 | 591536383 | 2015-09-15 | MATEER & HARBERT, P.A. | 67 | |||||||||||||
|
Name | Role | Address |
---|---|---|
EVANS DAVID L | President | 225 EAST ROBINSON ST, ORLANDO, FL, 32801 |
EVANS DAVID L | Director | 225 EAST ROBINSON ST, ORLANDO, FL, 32801 |
HARBERT THOMAS R | Director | 225 EAST ROBINSON ST, ORLANDO, FL, 32801 |
HARBERT THOMAS R | Vice President | 225 EAST ROBINSON ST, ORLANDO, FL, 32801 |
Thalwitzer Kurt E | Director | 225 E ROBINSON ST, ORLANDO, FL, 32801 |
Thalwitzer Kurt E | Vice President | 225 E ROBINSON ST, ORLANDO, FL, 32801 |
Wagner Brian L | Director | 225 E ROBINSON ST, ORLANDO, FL, 32801 |
Wagner Brian L | Vice President | 225 E ROBINSON ST, ORLANDO, FL, 32801 |
HARBERT THOMAS R | Agent | 225 E ROBINSON STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-07-20 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS B20000000075. MERGER NUMBER 500000242495 |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | HARBERT, THOMAS R | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 225 E ROBINSON ST, #600, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-31 | 225 E ROBINSON ST, #600, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 1996-01-03 | MATEER & HARBERT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-03 | 225 E ROBINSON STREET, #600, ORLANDO, FL 32801 | - |
EVENT CONVERTED TO NOTES | 1987-04-01 | - | - |
NAME CHANGE AMENDMENT | 1987-04-01 | MATEER, HARBERT & BATES, P.A. | - |
NAME CHANGE AMENDMENT | 1985-02-27 | MATEER & HARBERT, P.A. | - |
NAME CHANGE AMENDMENT | 1984-01-30 | MATEER, HARBERT, FREY, BECHTEL & PHALIN, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCIA WADDELL, F/K/A MARCIA MUSZYNSKI VS JON E. KANE AND MATEER & HARBERT, P. A. | 6D2024-0177 | 2024-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCIA WADDELL |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER ROYER, ESQ., JOSEPH J. SLAMA, ESQ. |
Name | MATEER & HARBERT, P.A. |
Role | Appellee |
Status | Active |
Representations | S. JONATHAN VINE, ESQ., KATHERINE HERALD, ESQ. |
Name | JON E. KANE |
Role | Appellee |
Status | Active |
Representations | KATHERINE HERALD, ESQ., S. JONATHAN VINE, ESQ. |
Name | HON. MARGARET H. SCHREIBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed February 15, 2024, this appeal is dismissed. |
Docket Date | 2024-04-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2024-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARCIA WADDELL |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MARCIA WADDELL |
Docket Date | 2024-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3914607106 | 2020-04-12 | 0491 | PPP | PO BOX 2854, ORLANDO, FL, 32802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State