Search icon

LOWER MATECUMBE CHARTERS & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: LOWER MATECUMBE CHARTERS & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWER MATECUMBE CHARTERS & CONSULTING, 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000063798
FEI/EIN Number 202796876

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

Address: 396 PALM DRIVE, ISLAMORADA, FL, 33036
Mail Address: 396 PALM DRIVE, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISKE EARL G Director 396 PALM DRIVE, ISLAMORADA, FL, 33036
RISKE EARL G President 396 PALM DRIVE, ISLAMORADA, FL, 33036
RISKE EARL G Vice President 396 PALM DRIVE, ISLAMORADA, FL, 33036
RISKE EARL G Secretary 396 PALM DRIVE, ISLAMORADA, FL, 33036
RISKE EARL G Treasurer 396 PALM DRIVE, ISLAMORADA, FL, 33036
RISKE EARL G Agent 396 PALM DRIVE, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2006-07-02 RISKE, EARL GRA -

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State