Entity Name: | MATHERS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATHERS CONSTRUCTION, 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: | 10 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000128334 |
FEI/EIN Number |
352237769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5006 SW 202ND STREET, NEWBERRY, FL, 32669 |
Mail Address: | 3704 N.W. 97TH BLVD., GAINESVILLE, FL, 32606 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YESBIK NICHOLAS I | Vice President | 5006 SW 202 STREET, NEWBERRY, FL, 32669 |
YESBIK NICHOLAS I | Director | 5006 SW 202 STREET, NEWBERRY, FL, 32669 |
YESBIK AMY L | Agent | 5006 SW 202ND STREET, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-28 | 5006 SW 202ND STREET, NEWBERRY, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-22 | YESBIK, AMY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-22 | 5006 SW 202ND STREET, NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2005-10-19 | 5006 SW 202ND STREET, NEWBERRY, FL 32669 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018427 | LAPSED | 2445230 | ALACHUA CTY CIR CRT | 2008-07-29 | 2013-11-05 | $628477.02 | EAGLE CAPITAL CORPORATION, PO BOX 4215, TUPELO, MS 38803 |
J08900012286 | LAPSED | 01-08-CC 1207 | CTY CRT ALACHUA CTY | 2008-06-20 | 2013-07-14 | $15949.42 | GENERAL SUPPLY & SERVICES INC, D/B/A GEXPRO, 400 TECHNOLOGY COURT SE, STE #R, SMYRNA, GA 30082 |
J08000250861 | LAPSED | 51-2008-CA-1843ES | CIRCUIT COURT OF PASCO COUNTY | 2008-06-06 | 2013-07-31 | $54,762.01 | CROSS ENVIROMENTAL SERVICES, INC., 39646 FIG AVENUE, CRYSTAL SPRINGS, FLORIDA, 33524 |
J08900001189 | LAPSED | 01-07-CA-1952 | CIR CRT ALACHUA CTY FL | 2007-12-19 | 2013-01-25 | $46444.63 | THE SHERWIN WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789 |
J08900006549 | LAPSED | 012007CA004827 | ALACHUA CO CIRC CRT | 2007-11-19 | 2013-04-14 | $88284.00 | DIBOCO FIRE SPRINKLERS, INC., PO BOX 5132, HENDERSONVILLE, NC 28793 |
J07900013292 | LAPSED | 2007-CC-10459-XXXXMA | DUVAL COUNTY CIVIL | 2007-08-20 | 2012-09-04 | $6475.18 | DOOR CONTROL, INC., A FLORIDA CORPORATION, 10330 CHEDOAK DRIVE, BLDG 300, JACKSONVILLE, FL 32218 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-28 |
Off/Dir Resignation | 2007-10-22 |
Reg. Agent Change | 2007-10-22 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-02-02 |
Domestic Profit | 2004-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State