Search icon

MATTHEW C. MEACHAM, P.A. - Florida Company Profile

Company Details

Entity Name: MATTHEW C. MEACHAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW C. MEACHAM, 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: 26 Jan 2005 (20 years ago)
Document Number: P05000013693
FEI/EIN Number 731726414

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

Address: 7781 Hawthorne Dr #3201, NAPLES, FL, 34113, US
Mail Address: 7781 Hawthorne Dr #3201, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACHAM MATTHEW President 7781 Hawthorne Dr #3201, NAPLES, FL, 34113
MEACHAM MATTHEW Agent 7781 Hawthorne Dr #3201, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 7781 Hawthorne Dr #3201, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-06-14 7781 Hawthorne Dr #3201, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 7781 Hawthorne Dr #3201, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2010-02-20 MEACHAM, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State