Search icon

MATHIAS AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MATHIAS AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHIAS AND COMPANY, INC. 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: 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: 25 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: F41910
FEI/EIN Number 592119891

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

Address: 1555 Howell Branch Rd, Winter Park, FL, 32789, US
Mail Address: P.O.BOX 4097, WINTER PARK, FL, 32793, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIAS MONTY F Director 653 GREEN MEADOW AVE, MAITLAND, FL, 32751
MATHIAS MONTY F President 653 GREEN MEADOW AVE, MAITLAND, FL, 32751
KASAVAGE WILLIAM J Vice President 1245 LAKE MILLS RD, CHULUOTA, FL, 32766
KASAVAGE WILLIAM J Director 1245 LAKE MILLS RD, CHULUOTA, FL, 32766
MATHIAS JUDITH D Secretary 653 GREEN MEADOW AVE, MAITLAND, FL, 32751
MATHIAS JUDITH D Treasurer 653 GREEN MEADOW AVE, MAITLAND, FL, 32751
MATHIAS MONTY J Vice President 217 Flame Ave, Maitland, FL, 32751
MATHIAS MONTY J Director 217 Flame Ave, Maitland, FL, 32751
MATHIAS MONTY F Agent 653 GREENMEADOW AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1555 Howell Branch Rd, C-201, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-02-11 1555 Howell Branch Rd, C-201, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2005-04-11 MATHIAS, MONTY F -
REINSTATEMENT 1995-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1995-09-25 653 GREENMEADOW AVE, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540477104 2020-04-10 0491 PPP P.O. Box 4097,, WINTER PARK, FL, 32793
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114961
Loan Approval Amount (current) 114961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32793-4001
Project Congressional District FL-10
Number of Employees 10
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115906.23
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State