Search icon

MATTHEW S. GROOM, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: MATTHEW S. GROOM, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW S. GROOM, C.P.A., P.A. 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: 26 Nov 2001 (23 years ago)
Document Number: P01000111756
FEI/EIN Number 593756893

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

Address: 273 PINEWOOD DR, TALLAHASSEE, FL, 32303, US
Mail Address: 273 PINEWOOD DR, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOM MATTHEW S President 273 PINEWOOD DR, TALLAHASSEE, FL, 32303
GROOM MATTHEW S Treasurer 273 PINEWOOD DR, TALLAHASSEE, FL, 32303
GROOM MATTHEW S Secretary 273 PINEWOOD DR, TALLAHASSEE, FL, 32303
GROOM MATTHEW S Agent 273 PINEWOOD DR, TALLAHASSEE, FL, 32303
GROOM MATTHEW S Director 273 PINEWOOD DR, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 273 PINEWOOD DR, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2010-01-06 273 PINEWOOD DR, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-17 273 PINEWOOD DR, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State