Search icon

AUDREY MATTHEWS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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