Entity Name: | MATTHEWS CERAMIC & DENTURE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTHEWS CERAMIC & DENTURE CENTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000021655 |
FEI/EIN Number |
421577516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3691 N.E. 12 AVENUE, POMPANO BEACH, FL, 33064, US |
Mail Address: | P.O. BOX 5801, LIGHTHOUSE POINT, FL, 33074 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG JERRY | President | 3691 N.E. 12 STREET, POMPANO BEACH, FL, 33064 |
GOLDBRG JERRY | Secretary | 3691 N.E. 12 STREET, POMPANO BEACH, FL, 33064 |
GOLDBERG JERRY | Agent | 3691 N.E. 12 STREET, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 3691 N.E. 12 AVENUE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 3691 N.E. 12 STREET, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-03-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State