Search icon

MATTHEW J. DIFRANCO, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW J. DIFRANCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW J. DIFRANCO, 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: 16 Mar 1987 (38 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: M48388
FEI/EIN Number 592815316

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

Address: C/O GEORGE M. EVANS, ESQ., 700 NE 90TH ST, MIAMI, FL, 33138-3206
Mail Address: C/O GEORGE M. EVANS, ESQ., 700 NE 90TH ST, MIAMI, FL, 33138-3206
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFRANCO, MATTHEW J. Director 2415 N.W. 35TH STREET, BOCA RATON, FL
DIFRANCO, MATTHEW J. President 2415 N.W. 35TH STREET, BOCA RATON, FL
DIFRANCO, HEIDI A. Director 2415 N.W. 35TH STREET, BOCA RATON, FL
DIFRANCO, HEIDI A. Secretary 2415 N.W. 35TH STREET, BOCA RATON, FL
DIFRANCO, HEIDI A. Treasurer 2415 N.W. 35TH STREET, BOCA RATON, FL
DIFRANCO, RICHARD J. Director 1161 NW 140TH TERR, MIAMI, FL
DIFRANCO, RICHARD J. Vice President 1161 NW 140TH TERR, MIAMI, FL
EVANS, GEORGE M. ESQ. Agent 700 NE 90TH ST, MIAMI, FL, 331383206

Events

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State