Entity Name: | MATTHEWS BUSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
DRAPEAU KATHY A | Secretary | 2147 LYNNWOOD DR, NISKAYUNA, NY, 12309 |
DRAPEAU KATHY A | Treasurer | 2147 LYNNWOOD DR, NISKAYUNA, NY, 12309 |
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 | - | 2900 ROUTE 9, BALLSTON SPA, NY, 12020 |
G08232700002 | FLORIDA BUS UNLIMITED | EXPIRED | 2008-08-19 | 2013-12-31 | - | 1925 WEST PRINCETON STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 4802 W COLONIAL DR, ORLANDO, FL 32808 | - |
REGISTERED AGENT CHANGED | 2018-03-14 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2014-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-13 | 4802 W COLONIAL DR, ORLANDO, FL 32808 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State