Search icon

MATHEWS AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MATHEWS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHEWS AUTO SALES, 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: 24 Mar 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J05378
FEI/EIN Number 592662071

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

Address: % H.D. ROBUCK, JR., 131 WEST MAIN STREET, TAVARES, FL, 32778
Mail Address: % H.D. ROBUCK, JR., 131 WEST MAIN STREET, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBUCK, H.D. JR. Vice President 131 WEST MAIN STREET, TAVARES, FL
ROBUCK, H.D. JR. Director 131 WEST MAIN STREET, TAVARES, FL
CAUTHEN, DAVID E. Vice President 131 WEST MAIN STREET, TAVARES, FL
CAUTHEN, DAVID E. Secretary 131 WEST MAIN STREET, TAVARES, FL
CAUTHEN, DAVID E. Treasurer 131 WEST MAIN STREET, TAVARES, FL
WAGNER, C.D. Vice President 131 WEST MAIN STREET, TAVARES, FL
ROBUCK, H.D. JR. Agent 131 WEST MAIN STREET, TAVARES, FL, 32778
MURPHY, LARRY L. President 131 WEST MAIN STREET, TAVARES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State