Search icon

ROBERT A. MATTHEWS, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT A. MATTHEWS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. MATTHEWS, D.M.D., 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: 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000024702
FEI/EIN Number 030406392

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

Address: 925 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
Mail Address: 925 N Courtenay Pkwy, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS ROBERT President 1295 MOSSWOOD CT, INDIALANTIC, FL, 32903
MATTHEWS ROBERT Secretary 1295 MOSSWOOD CT, INDIALANTIC, FL, 32903
MATTHEWS ROBERT Director 1295 MOSSWOOD CT, INDIALANTIC, FL, 32903
MATTHEWS ROBERT A Agent 1295 MOSSWOOD CT, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006602 PERFECT FIT DENTAL EXPIRED 2012-01-19 2017-12-31 - 1295 MOSSWOOD CT., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 925 N. COURTENAY PARKWAY, 12, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2013-04-29 925 N. COURTENAY PARKWAY, 12, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 1295 MOSSWOOD CT, INDIALANTIC, FL 32903 -
REINSTATEMENT 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-07-31
REINSTATEMENT 2011-07-19
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-31
REINSTATEMENT 2006-09-20
Domestic Profit 2002-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State