Search icon

MATHEWS CITRUS PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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