Search icon

MATTHEW BENDER & COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MATTHEW BENDER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2003 (22 years ago)
Branch of: MATTHEW BENDER & COMPANY, INC., NEW YORK (Company Number 11440)
Document Number: F03000002948
FEI/EIN Number 140499170

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

Mail Address: 1105 North Market Street, Suite 501, Wilmington, DE, 19801, US
Address: 230 Park Ave, 7th Floor, New York, NY, 10169, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WALSH MICHAEL F Director 230 PARK AVE, NEW YORK, NY, 10169
McDougall Ian Secretary 230 Park Ave, New York, NY, 10169
THOMPSON KENNETH Director 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342
Simonton Renee Vice President 1105 North Market Street, Wilmington, DE, 19801
Horgan Mary Ann Asst 1105 NORTH MARKET STREET, WILMINGTON, DE, 19801
Perry Suzanne F Treasurer 230 Park Ave, New York, NY, 10169
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097644 MICHIE EXPIRED 2015-09-23 2020-12-31 - 230 PARK AVE., SEVENTH FLOOR, NEW YORK, NY, 10169
G15000027854 LEXISNEXIS MATTHEW BENDER EXPIRED 2015-03-17 2020-12-31 - 230 PARK AVE, 7TH FLOOR, NEW YORK, NY, 10169
G08305900034 FLORIDA LEGAL PERIODICALS EXPIRED 2008-10-31 2013-12-31 - 6601 PARK OF COMMERCE BOULEVARD, BOCA RATON, FL, 33487
G08127900033 LEXISNEXIS MATTHEW BENDER EXPIRED 2008-05-06 2013-12-31 - 1275 BROADWAY, ALBANY, NY, 12204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 230 Park Ave, 7th Floor, New York, NY 10169 -
CHANGE OF MAILING ADDRESS 2024-02-09 230 Park Ave, 7th Floor, New York, NY 10169 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-10-08 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State