Entity Name: | THOMAS A. MATTHEWS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS A. MATTHEWS, 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: | 04 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2011 (14 years ago) |
Document Number: | P02000107773 |
FEI/EIN Number |
141850938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7608 Lexington Club Blvd, Unit A, Delray Beach, FL, 33446, US |
Mail Address: | 7608 Lexington Club Blvd, Unit A, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Matthews | Vice President | 7608 Lexington Club Blvd, Delray Beach, FL, 33446 |
MATTHEWS THOMAS A | President | 7608 Lexington Club Blvd, Delray Beach, FL, 33446 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 7608 Lexington Club Blvd, Unit A, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2021-03-21 | 7608 Lexington Club Blvd, Unit A, Delray Beach, FL 33446 | - |
REINSTATEMENT | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State