Entity Name: | MATTHEWS BUSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2008 (17 years ago) |
Branch of: | MATTHEWS BUSES, INC., NEW YORK (Company Number 301260) |
Date of dissolution: | 14 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | F08000003339 |
FEI/EIN Number | 160979756 |
Address: | 4802 W COLONIAL DR, ORLANDO, FL, 32808, US |
Mail Address: | 2900 ROUTE 9, BALLSTON SPA, NY, 12020 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MATTHEWS BRADLEY J | President | 7509 FOREST CREEK RIDGE COURT, SUMMERFIELD, NC, 27358 |
Name | Role | Address |
---|---|---|
DRAPEAU KATHY A | Secretary | 2147 LYNNWOOD DR, NISKAYUNA, NY, 12309 |
Name | Role | Address |
---|---|---|
DRAPEAU KATHY A | Treasurer | 2147 LYNNWOOD DR, NISKAYUNA, NY, 12309 |
Name | Role | Address |
---|---|---|
MATTHEWS GLENN J | Vice President | 11514 Waterstone Loop Dr, Orlando, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033343 | BUS PARTS EXPERTS | EXPIRED | 2012-04-06 | 2017-12-31 | No data | 2900 ROUTE 9, BALLSTON SPA, NY, 12020 |
G08232700002 | FLORIDA BUS UNLIMITED | EXPIRED | 2008-08-19 | 2013-12-31 | No data | 1925 WEST PRINCETON STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 4802 W COLONIAL DR, ORLANDO, FL 32808 | No data |
REGISTERED AGENT CHANGED | 2018-03-14 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2014-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-13 | 4802 W COLONIAL DR, ORLANDO, FL 32808 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000639728 | TERMINATED | 13-CA-006598 | 13TH JUDICIAL CIRCUIT | 2016-09-02 | 2021-09-29 | $1,356,792.30 | JACK SYKES, 1100 ALTAMONT LANE, ODESSA, FLORIDA 33556-3708 |
Name | Date |
---|---|
WITHDRAWAL | 2018-03-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2015-05-08 |
REINSTATEMENT | 2014-10-13 |
ANNUAL REPORT | 2013-03-29 |
Reg. Agent Change | 2012-07-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State