Search icon

MATTHEWS DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEWS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEWS DESIGN GROUP, 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: P05000083213
FEI/EIN Number 202968948

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

Address: 7 WALDO ST., ST AUGUSTINE, FL, 32084, US
Mail Address: P O BOX 3126, ST AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEWS DESIGN GROUP, INC 401(K) PROFIT SHARING PLAN 2011 202968948 2012-09-27 MATTHEWS DESIGN GROUP, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541330
Sponsor’s telephone number 9048261334
Plan sponsor’s address 7 WALDO STREET, ST. AUGUSTINE, FL, 32084

Plan administrator’s name and address

Administrator’s EIN 202968948
Plan administrator’s name MATTHEWS DESIGN GROUP, INC
Plan administrator’s address 7 WALDO STREET, ST. AUGUSTINE, FL, 32084
Administrator’s telephone number 9048261334

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing GEORGE CONNAUGHTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-27
Name of individual signing ROB MATTHEWS
Valid signature Filed with authorized/valid electronic signature
MATTHEWS DESIGN GROUP, INC 401(K) PROFIT SHARING PLAN 2010 202968948 2011-09-09 MATTHEWS DESIGN GROUP, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541330
Sponsor’s telephone number 9048261334
Plan sponsor’s address 7 WALDO STREET, ST. AUGUSTINE, FL, 32084

Plan administrator’s name and address

Administrator’s EIN 202968948
Plan administrator’s name MATTHEWS DESIGN GROUP, INC
Plan administrator’s address 7 WALDO STREET, ST. AUGUSTINE, FL, 32084
Administrator’s telephone number 9048261334

Signature of

Role Plan administrator
Date 2011-09-09
Name of individual signing GEORGE CONNAUGHTON
Valid signature Filed with authorized/valid electronic signature
MATTHEWS DESIGN GROUP, INC 401(K) PROFIT SHARING PLAN 2009 202968948 2010-07-16 MATTHEWS DESIGN GROUP, INC 15
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541330
Sponsor’s telephone number 9048261334
Plan sponsor’s address PO BOX 3126, ST. AUGUSTINE, FL, 32085

Plan administrator’s name and address

Administrator’s EIN 202968948
Plan administrator’s name MATTHEWS DESIGN GROUP, INC
Plan administrator’s address PO BOX 3126, ST. AUGUSTINE, FL, 32085
Administrator’s telephone number 9048261334

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing KERI MATTHEWS
Valid signature Filed with incorrect/unrecognized electronic signature
MATTHEWS DESIGN GROUP, INC 401(K) PROFIT SHARING PLAN 2009 202968948 2010-07-28 MATTHEWS DESIGN GROUP, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541330
Sponsor’s telephone number 9048261334
Plan sponsor’s address PO BOX 3126, ST. AUGUSTINE, FL, 32085

Plan administrator’s name and address

Administrator’s EIN 202968948
Plan administrator’s name MATTHEWS DESIGN GROUP, INC
Plan administrator’s address PO BOX 3126, ST. AUGUSTINE, FL, 32085
Administrator’s telephone number 9048261334

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing KERI MATTHEWS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing GEORGE CONNAUGHTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MATTHEWS ROB A President 215 TWENTIETH STREET, ST AUGUSTINE, FL, 32084
JURNEY MATTHEW A Director 7 WALDO STREET, ST. AUGUSTINE, FL, 32084
CALLOWAY JEREMY W Vice President 7 WALDO STREET, ST. AUGUSTINE, FL, 32084
MATTHEWS KERI C Chief Executive Officer 7 WALDO STREET, ST AUGUSTINE, FL, 32084
MATTHEWS ROB A Agent 7 WALDO ST., ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042005 MATTHEWS DESIGN GROUP, INC. EXPIRED 2010-05-12 2015-12-31 - PO BOX 3126, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CONVERSION 2018-09-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000228783. CONVERSION NUMBER 700000185727
AMENDMENT 2018-04-16 - -
NAME CHANGE AMENDMENT 2015-10-08 MATTHEWS DESIGN GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2012-01-31 MATTHEWS, ROB AIII -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 7 WALDO ST., ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 7 WALDO ST., ST AUGUSTINE, FL 32084 -
NAME CHANGE AMENDMENT 2010-04-20 FIRST COAST HOLDINGS OF ST. AUGUSTINE, INC. -
CHANGE OF MAILING ADDRESS 2008-04-25 7 WALDO ST., ST AUGUSTINE, FL 32084 -

Documents

Name Date
Amendment 2018-04-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
Name Change 2015-10-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State