Search icon

MATTHEW RILL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MATTHEW RILL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW RILL, M.D., P.A. 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: 04 Feb 2004 (21 years ago)
Document Number: P04000024565
FEI/EIN Number 743114810

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

Address: 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HULSEY & BUSEY, LLC Agent -
RILL MATTHEW M Director 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL, 32250
RILL MATTHEW M President 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL, 32250
RILL MATTHEW M Secretary 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL, 32250
RILL MATTHEW M Treasurer 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-05-01 3000 OCEAN DR SOUTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State