Search icon

CHRISTIAN MATTHEW, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN MATTHEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN MATTHEW, 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 Sep 1979 (45 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 637164
FEI/EIN Number 521926985

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

Address: 8041 NORTH DAVIS HWY, PENSACOLA, FL, 32514
Mail Address: 8041 NORTH DAVIS HWY, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREHL, RITA C. President 8041 N DAVIS HWY, PENSACOLA, FL
KREHL, RITA C. Director 8041 N DAVIS HWY, PENSACOLA, FL
KREHL, NORMAN E. Vice President 8041 N DAVIS HWY, PENSACOLA, FL
KREHL, NORMAN E. Director 8041 N DAVIS HWY, PENSACOLA, FL
WINDHAM, JOHN F. Agent 5700 LANGLEY CIRCLE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-25 8041 NORTH DAVIS HWY, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1988-04-25 8041 NORTH DAVIS HWY, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State