Search icon

MARY JANE MATHENY, P.A. - Florida Company Profile

Company Details

Entity Name: MARY JANE MATHENY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY JANE MATHENY, 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: 01 Aug 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 694083
FEI/EIN Number 592103494

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

Address: 1570 LAKEVIEW DR., SUITE 3, SEBRING, FL, 33870-3695
Mail Address: 1570 LAKEVIEW DR., SUITE 3, SEBRING, FL, 33870-3695
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENY MARY J Agent 1570 LAKEVIEW DR., SUITE 3, SEBRING, FL, 33870
MATHENY, MARY JANE Director 1570 LAKEVIEW DR #3, SEBRING, FL
MATHENY, MARY JANE President 1570 LAKEVIEW DR #3, SEBRING, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 1570 LAKEVIEW DR., SUITE 3, SEBRING, FL 33870-3695 -
CHANGE OF MAILING ADDRESS 2005-03-31 1570 LAKEVIEW DR., SUITE 3, SEBRING, FL 33870-3695 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 1570 LAKEVIEW DR., SUITE 3, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2004-04-26 MATHENY, MARY JPRESIDE -

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State