Entity Name: | AUDREY MATTHEWS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUDREY MATTHEWS 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: | 10 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2021 (3 years ago) |
Document Number: | P02000129680 |
FEI/EIN Number |
141861567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2806 North 22nd Avenue, Hollywood, FL, 33020, US |
Mail Address: | 17101 North West 29th Place, Miami Gardens, FL, 33056, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS-HOPE AUDREY D | Director | 17101 NW 29TH PL, MIAMI, FL, 33056 |
Aljoe Gary SCPA | Agent | 99 North West 183rd Street, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 99 North West 183rd Street, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2806 North 22nd Avenue, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2806 North 22nd Avenue, Hollywood, FL 33020 | - |
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-01 | Aljoe, Gary St. Clare, CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000215369 | TERMINATED | 1000000460484 | BROWARD | 2013-01-17 | 2033-01-23 | $ 6,170.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J07000204506 | TERMINATED | 1000000053199 | 44248 337 | 2007-06-27 | 2027-07-05 | $ 1,497.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J06000282777 | TERMINATED | 1000000037768 | 43195 1731 | 2006-12-01 | 2026-12-06 | $ 2,655.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-18 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-06-01 |
REINSTATEMENT | 2009-10-20 |
ANNUAL REPORT | 2008-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State