Search icon

MATHERS ENTERPRISES OF LAKELAND, INC.

Company Details

Entity Name: MATHERS ENTERPRISES OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 500751
FEI/EIN Number 59-1666073
Address: 4229 VINSON RD, LAKELAND, FL 33810
Mail Address: P.O. BOX 218, KATHLEEN, FL 33849
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MATHERS, DONNA Agent 4229 VINSON RD, LAKELAND, FL 33810

President

Name Role Address
MATHERS, MICHAEL WILLIAM President 4229 VINSON RD, LAKELAND, FL 33810

Secretary

Name Role Address
MATHERS, MICHAEL WILLIAM Secretary 4229 VINSON RD, LAKELAND, FL 33810
MATHERS, DONNA T. Secretary 4229 VINSON RD, LAKELAND, FL 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008948 DUFF REPAIR EXPIRED 2010-01-28 2015-12-31 No data 1533 DUFF ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 4229 VINSON RD, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2011-04-15 4229 VINSON RD, LAKELAND, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 4229 VINSON RD, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 1996-01-29 MATHERS, DONNA No data

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State