Search icon

MATEER & HARBERT, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Wagner Brian L Vice President 225 E ROBINSON ST, ORLANDO, FL, 32801
HARBERT THOMAS R Agent 225 E ROBINSON STREET, ORLANDO, FL, 32801
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

Form 5500 Series

Employer Identification Number (EIN):
591536383
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002639-0

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1061700.00
Total Face Value Of Loan:
1061700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1061700
Current Approval Amount:
1061700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1071225.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State