Search icon

MATHERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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