Search icon

MATTHEWS CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEWS CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEWS CLINIC, 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: 24 Dec 1968 (56 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 600707
FEI/EIN Number 591226189

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

Address: 1251 MILLER AVENUE, SUITE D, WINTER PARK, FL, 32789
Mail Address: 1251 MILLER AVENUE, SUITE D, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD SMITH M.D. Vice President 1315 S. ORANGE AVENUE, ORLANDO, FL
SMITH RICHARD M Agent 1251 MILLER AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-22 1251 MILLER AVENUE, SUITE D, WINTER PARK, FL 32789 -
REINSTATEMENT 1999-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-22 1251 MILLER AVENUE, SUITE D, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1999-10-22 1251 MILLER AVENUE, SUITE D, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1999-10-22 SMITH, RICHARD M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-10-23 MATTHEWS CLINIC, INC. -
NAME CHANGE AMENDMENT 1987-12-31 MATTHEWS ORTHOPEDIC CLINIC, P.A. -
NAME CHANGE AMENDMENT 1980-06-01 MATTHEWS, FLYNN, RICHARDS & PRICE, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2000-05-08
REINSTATEMENT 1999-10-22
ANNUAL REPORT 1998-01-20
Amended/Restated Article/NC 1997-10-23
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State