Search icon

MATTHEW LIGHTING MANUFACTURING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW LIGHTING MANUFACTURING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW LIGHTING MANUFACTURING 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: 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: 08 Jun 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F84453
FEI/EIN Number 592283916

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

Address: 1725 S. FEDERAL HWY., B9832031, DELRAY BEACH, FL, 33483, US
Mail Address: 1725 S. FEDERAL HWY., B9832031, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS, JAMIE R President 335 SE 6TH AVENUE UNIT 302, DELRAY BEACH, FL, 33483
WILLIS GLENN D. Vice President 2239 CLIMBING IVY DRIVE, TAMPA, FL, 33618
SCHECHT NEIL E Agent 3630 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1725 S. FEDERAL HWY., B9832031, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2012-04-30 1725 S. FEDERAL HWY., B9832031, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 3630 W KENNEDY BLVD, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2003-02-21 SCHECHT, NEIL ESQ -
REINSTATEMENT 1985-10-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998881 0420600 2003-09-19 4917 TAMPA WEST BLVD., TAMPA, FL, 33685
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-10
Case Closed 2003-12-23

Related Activity

Type Complaint
Activity Nr 204643415
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2003-12-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-12-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State