Entity Name: | MATHEWS CITRUS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATHEWS CITRUS PROPERTIES, 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: | 02 Mar 1987 (38 years ago) |
Document Number: | J61037 |
FEI/EIN Number |
592779106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % W.W. ARNOLD, 605 E. ROBINSON ST. STE 730-, ORLANDO, FL, 32803-3842 |
Mail Address: | 104 Fall Harvest, Centerville, GA, 31028, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathews Margaret M | Director | 104 Fall Harvest, Centerville, GA, 31028 |
ARNOLD, W.W. | Agent | 605 E. ROBINSON ST. STE 730-, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-18 | % W.W. ARNOLD, 605 E. ROBINSON ST. STE 730-, ORLANDO, FL 32803-3842 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | % W.W. ARNOLD, 605 E. ROBINSON ST. STE 730-, ORLANDO, FL 32803-3842 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 605 E. ROBINSON ST. STE 730-, ORLANDO, FL 32802 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State