Entity Name: | RICHARD B. MATEER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD B. MATEER, P.A. 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: | 21 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2014 (10 years ago) |
Document Number: | G00893 |
FEI/EIN Number |
592219869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11132 Orange Blossom Lane, BOCA RATON, FL, 33428, UN |
Mail Address: | 11132 Orange Blossom Lane, BOCA RATON, FL, 33428, UN |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATEER, RICHARD B | Director | 11132 Orange Blossom Lane, BOCA RATON, FL, 33428 |
MATEER, RICHARD B | President | 11132 Orange Blossom Lane, BOCA RATON, FL, 33428 |
MATEER, RICHARD B | Agent | 11132 Orange Blossom Lane, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 11132 Orange Blossom Lane, BOCA RATON, FL 33428 UN | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 11132 Orange Blossom Lane, BOCA RATON, FL 33428 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 11132 Orange Blossom Lane, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1984-05-02 | MATEER, RICHARD B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State