Search icon

MATHIS FARM MANAGEMENT, INC.

Company Details

Entity Name: MATHIS FARM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000098546
FEI/EIN Number 542072004
Address: 5145 ST ROAD 206 WEST, ELKTON, FL, 32033
Mail Address: P.O. BOX 157, ELKTON, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
HALL & EDWARDS, PA Agent

President

Name Role Address
MATHIS JOHN M President 5145 ST ROAD 206 WEST, ELKTON, FL, 32033

Treasurer

Name Role Address
MATHIS JOHN M Treasurer 5145 ST ROAD 206 WEST, ELKTON, FL, 32033

Director

Name Role Address
MATHIS JOHN M Director 5145 ST ROAD 206 WEST, ELKTON, FL, 32033
MATHIS PATRICIA D Director 5145 ST ROAD 206 WEST, ELKTON, FL, 32033

Vice President

Name Role Address
MATHIS PATRICIA D Vice President 5145 ST ROAD 206 WEST, ELKTON, FL, 32033

Secretary

Name Role Address
MATHIS PATRICIA D Secretary 5145 ST ROAD 206 WEST, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-30 HALL & EDWARDS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 3791 A1A S, SUITE B, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2007-09-04 5145 ST ROAD 206 WEST, ELKTON, FL 32033 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State