Search icon

MATTHEWS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEWS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEWS ELECTRIC, 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 29 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P03000146515
FEI/EIN Number 200473496

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

Address: 202 SE CEDAR LOOP, LAKE CITY, FL, 32025
Mail Address: POST OFFICE BOX 1911, LAKE CITY, FL, 32056
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS MARCUS J President 202 SE CEDAR LOOP, LAKE CITY, FL, 32025
MATTHEWS MARCUS J Agent 202 SE CEDAR LOOP, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000034602. CONVERSION NUMBER 500000103915
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 202 SE CEDAR LOOP, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-19 202 SE CEDAR LOOP, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2004-01-20 202 SE CEDAR LOOP, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2004-01-20 MATTHEWS, MARCUS J -

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-20
Domestic Profit 2003-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State