Search icon

MATTHEWS BUSES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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