Search icon

JOHN MICHAEL MATTHEWS, INC.

Company Details

Entity Name: JOHN MICHAEL MATTHEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1989 (35 years ago)
Document Number: L36447
FEI/EIN Number 59-2983201
Address: 645 BEACHLAND BLVD., SUITE 1, VERO BEACH, FL 32963
Mail Address: 645 BEACHLAND BLVD., SUITE 1, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEWS, JOHN Agent 645 BEACHLAND BLVD., SUITE 1, VERO BEACH, FL 32963

President

Name Role Address
MATTHEWS, JOHN M President 645 BEACHLAND BLVD., VERO BEACH, FL 32963

Director

Name Role Address
MATTHEWS, JOHN M Director 645 BEACHLAND BLVD., VERO BEACH, FL 32963
MATTHEWS, CARLA S Director 645 BEACHLAND BLVD., VERO BEACH, FL 32963

Vice President

Name Role Address
MATTHEWS, CARLA S Vice President 645 BEACHLAND BLVD., VERO BEACH, FL 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 645 BEACHLAND BLVD., SUITE 1, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2024-04-24 645 BEACHLAND BLVD., SUITE 1, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 645 BEACHLAND BLVD., SUITE 1, VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 2007-04-24 MATTHEWS, JOHN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000136319 TERMINATED 1000000736606 INDIAN RIV 2017-03-03 2037-03-10 $ 4,560.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282707102 2020-04-11 0455 PPP 645 BEACHLAND BLVD, VERO BEACH, FL, 32963-1725
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41641.85
Loan Approval Amount (current) 41641.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32963-1725
Project Congressional District FL-08
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42041.16
Forgiveness Paid Date 2021-03-30
8318718510 2021-03-09 0455 PPS 645 Beachland Blvd Ste 3, Vero Beach, FL, 32963-1725
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41641.85
Loan Approval Amount (current) 41641.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1725
Project Congressional District FL-08
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41912.24
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State