Search icon

MATHEWS OIL, INC. - Florida Company Profile

Company Details

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

MATHEWS OIL, 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000021080
FEI/EIN Number 651084939

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

Address: 3099 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313
Mail Address: 3099 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS MERLIN President 3000 N. UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
MATHEWS MERLIN Director 3000 N. UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
MATHEWS ZACHARIAH Secretary 3000 N. UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
MATHEWS ZACHARIAH Treasurer 3000 N. UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
MATHEWS ZACHARIAH Director 3000 N. UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
MATHEWS MERLIN Agent 3000 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-12-04 - -
CHANGE OF MAILING ADDRESS 2008-01-11 3099 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-21 3099 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-21 3000 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019614 LAPSED CACE 11-000-977 17TH JUD. CIR. CT. BROWARD FL 2012-12-03 2017-12-17 $1,491,663.99 MERCANTIL COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2009-01-17
Amendment 2008-12-04
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-13
REINSTATEMENT 2006-09-18
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-21
Domestic Profit 2001-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State