Search icon

MATTHEW W. LAYE INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW W. LAYE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW W. LAYE 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: 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: 29 Oct 2002 (22 years ago)
Document Number: P02000115931
FEI/EIN Number 050538296

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

Address: 1055 Lake Lotela Dr., AVON PARK, FL, 33825, US
Mail Address: 1055 Lake Lotela Dr, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYE MATTHEW W President 1055 Lake Lotela Dr, AVON PARK, FL, 33825
Laye Summer S Agent 1055 Lake Lotela Dr, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Laye, Summer S -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1055 Lake Lotela Dr, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1055 Lake Lotela Dr., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2014-04-24 1055 Lake Lotela Dr., AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State